Company NameId Systems Limited
Company StatusDissolved
Company Number02940647
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Wilson Staudt
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2002(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2005)
RoleBusinessman
Correspondence Address37 Studio Lane
Bronxville 10708
New York
United States
Secretary NameAnastasia Chodarcewicz
NationalityCanadian
StatusClosed
Appointed19 September 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 11 January 2005)
RoleVice President Finance
Correspondence Address630-109 Front Street East
Toronto
Ontario M5a 4p7
Canada
Director NameDr Simon Kent Howell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Claremont Grove
Didsbury
Manchester
Greater Manchester
M20 2GL
Director NameMr Thomas Daniel Scott Hamilton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address31 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Secretary NameDr Simon Kent Howell
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Claremont Grove
Didsbury
Manchester
Greater Manchester
M20 2GL
Secretary NameMr Thomas Daniel Scott Hamilton
NationalityBritish
StatusResigned
Appointed23 November 1994(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barcheston Road
Cheadle
Cheshire
SK8 1LJ
Director NameMichael Schiessl
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 19 December 2000)
RoleRetail
Correspondence AddressChaumiere De Haut
Rue De La Ville Au Bas
St Lawrence
Jersey
JE3 1EW
Director NameDr Ian Butler
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address6 Goldcrest Close
Manchester
M22 4WU
Director NameIan Philip Callan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address6 Langford Close
St Johns Wood
London
NW8 0LN
Director NameMr Donald John Glossop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Moor Park Drive
Headingley
Leeds
West Yorkshire
LS6 4BX
Secretary NameMr Donald John Glossop
NationalityBritish
StatusResigned
Appointed18 August 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2000)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Moor Park Drive
Headingley
Leeds
West Yorkshire
LS6 4BX
Secretary NameAndrew John Chadbourne
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence Address66 Deneside Crescent
Hazel Grove
Stockport
Cheshire
SK7 4NU
Director NameMichael David Briand
Date of BirthApril 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2000(6 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 May 2001)
RolePresident And Chiief Executive
Correspondence Address98 Wilce Drive
Ajax
Ontario L1t 3k3
Canada
Director NameDr David Ralph Evans
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Director NameJacob Gornitzki
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2002)
RoleMerchant Banker
Correspondence Address18b Farnham Avenue
Toronto
Ontario M4v 1h4
Canada
Secretary NameDr David Ralph Evans
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunsmore Close
Loughborough
Leicestershire
LE11 3RD
Director NameCynthia Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleExecutive
Correspondence Address27 Woodland Avenue East
Toronto
Ontario M4t 1b9
Canada
Secretary NameCynthia Lewis
NationalityCanadian
StatusResigned
Appointed24 September 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2002)
RoleExecutive
Correspondence Address27 Woodland Avenue East
Toronto
Ontario M4t 1b9
Canada
Director NameJohn Porter Fairchild
Date of BirthMay 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2003)
RoleChartered Accountant
Correspondence Address2869 West 32 Avenue
Vancouver
British Columbia
V6l 2b5
Director NameMichael Wilfred Houle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 August 2003)
RoleBusinessman
Correspondence Address11 Sky Acres
Brantford
Ontario
N3r 1p2
Secretary NameJohn Porter Fairchild
NationalityCanadian
StatusResigned
Appointed01 November 2002(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 September 2003)
RoleChartered Accountant
Correspondence Address2869 West 32 Avenue
Vancouver
British Columbia
V6l 2b5
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStikeman Elliott
Dauntsey House
4b Fredericks Place
London
EC2R 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth-£780,354
Current Liabilities£837,623

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2004Full accounts made up to 30 November 2003 (12 pages)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
15 July 2004Return made up to 20/06/04; full list of members (6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned;director resigned (1 page)
11 November 2003Director resigned (1 page)
2 October 2003Full accounts made up to 30 November 2002 (16 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
23 May 2003Return made up to 20/06/02; no change of members (6 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: rutherford house pencroft way manchester science park manchester M15 6SZ (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
20 November 2002Secretary resigned;director resigned (1 page)
2 October 2002Full accounts made up to 30 November 2001 (11 pages)
31 January 2002Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Return made up to 20/06/01; full list of members (8 pages)
7 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 June 2000 (12 pages)
28 December 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 20/06/00; full list of members (8 pages)
22 March 2000Full accounts made up to 30 June 1999 (13 pages)
10 August 1999Return made up to 20/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 30 June 1998 (13 pages)
2 March 1999Director resigned (1 page)
15 July 1998Return made up to 20/06/98; full list of members (8 pages)
13 March 1998Full accounts made up to 30 June 1997 (12 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998New director appointed (2 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 August 1997Ad 13/08/97--------- £ si 455@1=455 £ ic 1000/1455 (2 pages)
22 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 June 1996 (11 pages)
11 June 1997New director appointed (2 pages)
18 September 1996Return made up to 20/06/96; no change of members (4 pages)
22 April 1996Registered office changed on 22/04/96 from: marble arch king street knutsford cheshire WA16 6HD (1 page)
29 June 1995Return made up to 20/06/95; full list of members (6 pages)
2 December 1994Memorandum and Articles of Association (11 pages)