Company NameSyquest Technology Limited
Company StatusDissolved
Company Number02979349
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameBluescope Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameEdwin Linn Harper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleBusinessman
Correspondence Address38096 Canton Heights Drive
Fremont
California
94536
Director NameEdward Louis Marinaro
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleBusinessman
Correspondence Address465
Cotton Street
Menlo Park
California
94025
Director NameMax Rudolf Schusser
Date of BirthDecember 1941 (Born 82 years ago)
NationalityGerman
StatusCurrent
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleBusinessman
Correspondence AddressMerowinger Str 31
Aschheim
D85609
Director NameMichael Keith Clemens
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleBusinessman
Correspondence Address8453 Creekside Drive
Dublin
California
94568
Secretary NameMichael Keith Clemens
NationalityAmerican
StatusCurrent
Appointed09 January 1997(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleBusinessman
Correspondence Address8453 Creekside Drive
Dublin
California
94568
Director NameBernhard Schuh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleBusiness Executive
Correspondence AddressBlumen-Str 20
Baindt
88255
Director NameMichael Joseph Perez
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleBusiness Executive
Correspondence Address19 351 Athos Place
Saratoga Ca95070
California
United States
Director NameHang Thi Nguyen
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleBusiness Executive
Correspondence Address697 Baron Place
Milpitas
California
95035
Director NameSyed Hussain Iftikar
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleBusiness Executive
Correspondence Address46417 Paseo Padre Parkway
Fremont
California
94539
Director NameAndrew Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 1996)
RoleBusiness Executive
Correspondence Address2 The Beeches Newtown Lane
Newtown Tadley
Basingstoke
Hampshire
RG26 6BP
Secretary NameHang Thi Nguyen
NationalityAmerican
StatusResigned
Appointed23 November 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 1996)
RoleBusiness Executive
Correspondence Address697 Baron Place
Milpitas
California
95035
Director NameJohn Wayne Luhtala
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1997)
RoleBusinessman
Correspondence Address1980
Park Boulevard
Palo Alto
California
94306
Secretary NameJohn Wayne Luhtala
NationalityAmerican
StatusResigned
Appointed30 August 1996(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 January 1997)
RoleBusinessman
Correspondence Address1980
Park Boulevard
Palo Alto
California
94306
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 23 November 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 23 November 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 23 November 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration2 days (resigned 23 November 1994)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressMarks Bloom
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£32,961
Net Worth£139,405
Cash£131,714
Current Liabilities£55,300

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 December 2002Dissolved (1 page)
5 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1998Statement of affairs (8 pages)
15 December 1998Appointment of a voluntary liquidator (1 page)
27 November 1998Registered office changed on 27/11/98 from: 100 new bridge street london EC4V 6JA (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
20 May 1997Full accounts made up to 30 September 1996 (10 pages)
4 March 1997Secretary resigned;director resigned (2 pages)
4 March 1997New secretary appointed;new director appointed (2 pages)
12 December 1996Return made up to 14/10/96; full list of members (6 pages)
12 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
5 November 1996New director appointed (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (1 page)
5 November 1996New secretary appointed;new director appointed (1 page)
5 November 1996Secretary resigned (1 page)
15 July 1996Full accounts made up to 30 September 1995 (10 pages)
8 July 1996Director resigned (1 page)
8 January 1996Return made up to 14/10/95; full list of members (9 pages)
30 May 1995Accounting reference date notified as 30/09 (1 page)