Company NameParticle Systems Limited
Company StatusDissolved
Company Number02988969
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael John Powell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address59 Carr Bank Lane
Sheffield
South Yorkshire
S11 7FB
Director NameMr Glyn Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(same day as company formation)
RoleComputer Programme
Country of ResidenceEngland
Correspondence Address16 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameMr John Joseph Crilly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2002(7 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Mount Nod Road
London
SW16 2LJ
Director NameHugh Guy Jocelyn Ellis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(7 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleGames Developer
Country of ResidenceEngland
Correspondence Address3 Gordon Place
London
W8 4JD
Director NameJeremy Elliott San
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(7 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Prince Albert Road
London
NW1 7SN
Secretary NameMr John Joseph Crilly
NationalityIrish
StatusCurrent
Appointed16 January 2002(7 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Mount Nod Road
London
SW16 2LJ
Secretary NameMr Glyn Williams
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleComputer Programme
Country of ResidenceEngland
Correspondence Address16 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£626,000
Gross Profit-£486,775
Net Worth-£1,802,373
Cash£31,261
Current Liabilities£1,910,349

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 December 2005Dissolved (1 page)
22 September 2005Liquidators statement of receipts and payments (5 pages)
22 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
23 February 2004Liquidators statement of receipts and payments (5 pages)
24 February 2003Registered office changed on 24/02/03 from: argonaut house 369 burnt oak broadway edgware middlesex HA8 5XZ (1 page)
18 February 2003Appointment of a voluntary liquidator (1 page)
18 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 February 2003Statement of affairs (5 pages)
4 February 2003Particulars of mortgage/charge (6 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Return made up to 10/11/02; full list of members (8 pages)
22 October 2002Full accounts made up to 31 July 2002 (15 pages)
5 February 2002Auditor's resignation (1 page)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 12 turners lane broomhill sheffield south yorkshire S10 1BP (1 page)
15 January 2002Accounts for a small company made up to 30 November 2000 (7 pages)
15 January 2002Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
15 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 December 2001Return made up to 10/11/01; full list of members (6 pages)
2 January 2001Return made up to 10/11/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 December 1998Return made up to 10/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 July 1998Registered office changed on 29/07/98 from: 3 westbrook court sharrowvale road sheffield S11 8YZ (1 page)
15 January 1998Return made up to 10/11/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
12 December 1996Return made up to 10/11/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
25 February 1996Return made up to 10/11/95; full list of members (6 pages)
10 November 1994Incorporation (19 pages)