London
EC3R 6AF
Director Name | Mr Martin Royle |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
Secretary Name | Ralph Lyndon Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | Northern & Shell Building 10 Lower Thames Street London EC3R 6AF |
Director Name | David Livingstone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Software Consultants |
Correspondence Address | 45 Hillington Road Sale Cheshire M33 6GQ |
Director Name | Mark Wyatt |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Software Developer |
Correspondence Address | Sicily Oak Farm Cholmondeley Malpas Cheshire SY14 8HG Wales |
Secretary Name | Scott Alexander Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Daisybank Cottage 132 Bloomsbury Road Timperley Altrincham Cheshire WA15 6TN |
Secretary Name | Julie Corless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 17 Aylesby Court Wilbraham Road Chorlton-Cum-Hardy Manchester M21 0US |
Director Name | Adrian Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2002) |
Role | Salesman |
Correspondence Address | 3 Swallow Close Carrbrook Stalybridge Cheshire SK15 3LU |
Secretary Name | Mr Simon Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Mauldet Road Heaton Mersey Stockport Cheshire SK4 3ND |
Director Name | Rachel Mary Taylor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 February 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Castlegates House Shrewsbury SY1 2AT Wales |
Director Name | Mr Ian John Bullough |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Mr Ian John Bullough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands 5 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Frank Coyle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broad Walk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr Jeffrey Willcott |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Nortonwood Lane Windmill Hill Runcorn Cheshire WA7 6QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100k at £1 | Sapphire Systems PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Full accounts made up to 30 June 2013 (11 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-22
|
19 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
18 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Termination of appointment of Ian Bullough as a director (2 pages) |
22 February 2012 | Appointment of Ralph Lyndon Bolton as a secretary (3 pages) |
22 February 2012 | Appointment of Martin Royle as a director (3 pages) |
22 February 2012 | Termination of appointment of Rachel Taylor as a director (2 pages) |
22 February 2012 | Termination of appointment of Frank Coyle as a director (2 pages) |
22 February 2012 | Appointment of Mr Ralph Lyndon Bolton as a director (3 pages) |
22 February 2012 | Termination of appointment of Ian Bullough as a secretary (2 pages) |
22 February 2012 | Termination of appointment of Jeff Willcott as a director (2 pages) |
21 February 2012 | Registered office address changed from 5 Moorwood Drive Sale Cheshire M33 4QB England on 21 February 2012 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Appointment of Mr Jeff Willcott as a director (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from shepherds house stockport road cheadle cheshire SK8 2AA (1 page) |
20 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
20 March 2009 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 25/02/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 25/02/07; full list of members (4 pages) |
20 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 25/02/06; full list of members (3 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
1 July 2004 | Return made up to 15/03/04; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 15/03/03; full list of members
|
10 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
10 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 June 2002 | Return made up to 15/03/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 15/03/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Company name changed general systems LIMITED\certificate issued on 15/06/00 (2 pages) |
24 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
14 March 2000 | New secretary appointed;new director appointed (3 pages) |
14 March 2000 | Secretary resigned (1 page) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 June 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: mobberley station station road mobberley cheshire,WA16 7QJ (1 page) |
19 May 1999 | Return made up to 15/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 June 1998 | Return made up to 15/03/98; no change of members
|
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
18 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 April 1996 | New director appointed (2 pages) |
12 April 1996 | Return made up to 15/03/96; full list of members
|
9 April 1996 | Ad 18/12/95--------- £ si 100000@1 (2 pages) |
9 April 1996 | Statement of affairs (5 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | £ nc 100/100000 18/12/95 (1 page) |
22 March 1996 | Ad 18/12/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 March 1996 | Resolutions
|
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Secretary resigned (1 page) |
15 March 1995 | Incorporation (15 pages) |