Company NameSystem Mechanical Services Limited
Company StatusDissolved
Company Number02724703
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles William Chitty
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL
Director NameMr Anthony Thomas Humberstone
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1992(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Tylers Green Road
Crocken Hill
Kent
BR8 8LE
Secretary NameCarol Ann Chitty
NationalityBritish
StatusClosed
Appointed22 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Green Lane
Worcester Park
Surrey
KT4 8AL
Director NameAlan Bearchell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1996)
RoleMechanical Engineer
Correspondence Address30 Ardings Close
Ardingly
Haywards Heath
West Sussex
RH17 6AN

Location

Registered Address68-70 Mortlake High Street
London
SW14 8HR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,457
Cash£230
Current Liabilities£3,787

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
19 August 2004Return made up to 22/06/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
19 July 2003Return made up to 22/06/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 July 2002Return made up to 22/06/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
25 August 2000Return made up to 22/06/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (6 pages)
28 June 1999Return made up to 22/06/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (8 pages)
8 July 1998Return made up to 22/06/98; no change of members (4 pages)
5 September 1997Full accounts made up to 31 October 1996 (8 pages)
9 July 1997Return made up to 22/06/97; no change of members (4 pages)
24 April 1997Director's particulars changed (1 page)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
17 July 1996Return made up to 22/06/96; full list of members (6 pages)
20 May 1996Director resigned (1 page)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 July 1995Return made up to 22/06/95; no change of members (4 pages)