Company NameGeneral Systems Holdings Limited
Company StatusDissolved
Company Number03033410
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameGeneral Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ralph Lyndon Bolton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Martin Royle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Secretary NameRalph Lyndon Bolton
NationalityBritish
StatusClosed
Appointed14 February 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 August 2014)
RoleCompany Director
Correspondence AddressNorthern & Shell Building 10 Lower Thames Street
London
EC3R 6AF
Director NameDavid Livingstone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSoftware Consultants
Correspondence Address45 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameMark Wyatt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSoftware Developer
Correspondence AddressSicily Oak Farm
Cholmondeley
Malpas
Cheshire
SY14 8HG
Wales
Secretary NameScott Alexander Graham
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDaisybank Cottage
132 Bloomsbury Road
Timperley
Altrincham Cheshire
WA15 6TN
Secretary NameJulie Corless
NationalityBritish
StatusResigned
Appointed24 August 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address17 Aylesby Court
Wilbraham Road
Chorlton-Cum-Hardy
Manchester
M21 0US
Director NameAdrian Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2002)
RoleSalesman
Correspondence Address3 Swallow Close
Carrbrook
Stalybridge
Cheshire
SK15 3LU
Secretary NameMr Simon Yau
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Mauldet Road
Heaton Mersey
Stockport
Cheshire
SK4 3ND
Director NameRachel Mary Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 14 February 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCastlegates House
Shrewsbury
SY1 2AT
Wales
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameMr Ian John Bullough
NationalityEnglish
StatusResigned
Appointed01 March 2000(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameFrank Coyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broad Walk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr Jeffrey Willcott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Nortonwood Lane
Windmill Hill
Runcorn
Cheshire
WA7 6QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100k at £1Sapphire Systems PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (3 pages)
14 March 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
22 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 100,000
(5 pages)
19 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
18 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
22 February 2012Termination of appointment of Ian Bullough as a director (2 pages)
22 February 2012Appointment of Ralph Lyndon Bolton as a secretary (3 pages)
22 February 2012Appointment of Martin Royle as a director (3 pages)
22 February 2012Termination of appointment of Rachel Taylor as a director (2 pages)
22 February 2012Termination of appointment of Frank Coyle as a director (2 pages)
22 February 2012Appointment of Mr Ralph Lyndon Bolton as a director (3 pages)
22 February 2012Termination of appointment of Ian Bullough as a secretary (2 pages)
22 February 2012Termination of appointment of Jeff Willcott as a director (2 pages)
21 February 2012Registered office address changed from 5 Moorwood Drive Sale Cheshire M33 4QB England on 21 February 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
21 January 2011Appointment of Mr Jeff Willcott as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from shepherds house stockport road cheadle cheshire SK8 2AA (1 page)
20 March 2009Return made up to 25/02/09; full list of members (4 pages)
20 March 2009Location of debenture register (1 page)
11 September 2008Return made up to 25/02/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 25/02/07; full list of members (4 pages)
20 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
9 June 2006Return made up to 25/02/06; full list of members (3 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 25/02/05; full list of members (8 pages)
24 November 2004Full accounts made up to 31 March 2004 (12 pages)
1 July 2004Return made up to 15/03/04; full list of members (7 pages)
30 December 2003Full accounts made up to 31 March 2003 (12 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
15 July 2003Director's particulars changed (1 page)
16 June 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
10 December 2002Full accounts made up to 31 March 2002 (12 pages)
24 June 2002Return made up to 15/03/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 August 2001Return made up to 15/03/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Company name changed general systems LIMITED\certificate issued on 15/06/00 (2 pages)
24 March 2000Return made up to 15/03/00; full list of members (9 pages)
14 March 2000New secretary appointed;new director appointed (3 pages)
14 March 2000Secretary resigned (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: mobberley station station road mobberley cheshire,WA16 7QJ (1 page)
19 May 1999Return made up to 15/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 June 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
18 April 1997Return made up to 15/03/97; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 April 1996New director appointed (2 pages)
12 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1996Ad 18/12/95--------- £ si 100000@1 (2 pages)
9 April 1996Statement of affairs (5 pages)
22 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 March 1996£ nc 100/100000 18/12/95 (1 page)
22 March 1996Ad 18/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned (1 page)
15 March 1995Incorporation (15 pages)