Company NameSyspro Holdings Limited
DirectorChristopher James Robertson Duff
Company StatusDissolved
Company Number02660931
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher James Robertson Duff
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressGrange Water Mill
Old Linslade Road
Heath & Reach
Bedfordshire
LU7 0DY
Secretary NameMrs Jeanne Duff
NationalityBritish
StatusCurrent
Appointed01 March 1992(3 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressOakdale The Street
Gosfield
Halstead
Essex
CO9 1TP
Director NameMr Malcolm George Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Secretary NameLynne Tanis Bell
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address53 Folly Avenue
St Albans
Hertfordshire
AL3 5PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 September 2000Dissolved (1 page)
9 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (6 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (4 pages)
2 June 1998Registered office changed on 02/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
16 January 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
13 July 1995Appointment of a voluntary liquidator (2 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 July 1995Registered office changed on 10/07/95 from: syspro house kinsbourne court 96-100 luton road harpenden herts AL5 3BD (1 page)