Company NameErgosystems Ltd
Company StatusDissolved
Company Number02980020
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameEmil Reisser Weston
NationalityBritish
StatusClosed
Appointed20 October 1994(2 days after company formation)
Appointment Duration13 years, 3 months (closed 22 January 2008)
RoleCompany Director
Correspondence AddressThe Sheiling
The Street
Waltham St Lawrence
RG10 0JJ
Director NameEmil Reisser Weston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 year, 3 months after company formation)
Appointment Duration12 years (closed 22 January 2008)
RoleCompany Director
Correspondence AddressThe Sheiling
The Street
Waltham St Lawrence
RG10 0JJ
Director NameTurlough Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(2 years after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address120 Gowan Avenue
Fulham
London
SW6 6RG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameWilliam John Bragg
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(2 days after company formation)
Appointment Duration2 years (resigned 07 November 1996)
RoleProgrammer Computer
Correspondence Address1 Melrose Place
Clifton
Bristol
BS8 2NQ

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,112
Current Liabilities£1,513

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 18/10/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
14 November 2005Return made up to 18/10/05; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page)
6 May 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
18 November 2004Return made up to 18/10/04; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
16 December 2003Return made up to 18/10/03; full list of members (7 pages)
2 October 2003Return made up to 18/10/02; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
28 January 2003Registered office changed on 28/01/03 from: 120 gowan avenue fulham london SW6 6RG (1 page)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Total exemption full accounts made up to 30 September 1999 (7 pages)
23 October 2000Return made up to 18/10/00; full list of members (5 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1998Return made up to 18/10/98; full list of members (5 pages)
22 October 1997Secretary's particulars changed;director's particulars changed (1 page)
22 October 1997Return made up to 18/10/97; full list of members (4 pages)
22 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 1 melrose place clifton bristol BS8 2NQ (1 page)
9 May 1997Director resigned (1 page)
23 January 1997Return made up to 18/10/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (10 pages)
26 January 1996Return made up to 18/10/95; full list of members (6 pages)