Company NameBusiness Systems Development Limited
Company StatusDissolved
Company Number03062365
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)
Previous NameFacultas Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Thomas George Telford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 06 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Coombe Farm
East Allington
Totnes
Devon
TQ9 7PY
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusClosed
Appointed01 July 2005(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 06 June 2006)
RoleCompany Director
Correspondence Address36 Moat Court
Shaw Close
Ottershaw
Surrey
KT16 0PH
Director NameRobert Baker Pady
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Simons Close
Ottershaw
Chertsey
Surrey
KT16 0NX
Secretary NameMrs Angela Mary Pady
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Simons Close
Ottershaw
Chertsey
Surrey
KT16 0NX
Secretary NameSophie Telford
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressLower Coombe Farm
East Allington
Totnes
Devon
TQ9 7PY
Secretary NameRichard James Treloar
NationalityBritish
StatusResigned
Appointed01 May 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressThe Gables
Ipswich Road
Otley
Suffolk
IP6 9JN
Secretary NameGeoffrey Royden Williams
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleCompany Director
Correspondence Address24 Waverley Drive
Chertsey
Surrey
KT16 9PG

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005Secretary resigned (1 page)
9 June 2005Return made up to 30/05/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 November 2003Secretary's particulars changed (1 page)
12 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 30/05/02; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001New secretary appointed (1 page)
19 June 2001Return made up to 30/05/01; full list of members (5 pages)
19 June 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
20 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
6 June 1999Return made up to 30/05/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 June 1998Return made up to 03/05/98; full list of members (6 pages)
9 September 1997Ad 01/07/97--------- £ si 44000@1=44000 £ ic 100/44100 (2 pages)
12 June 1997Return made up to 30/05/97; no change of members (4 pages)
2 April 1997Full accounts made up to 30 November 1996 (10 pages)
19 September 1996Return made up to 30/05/96; full list of members (6 pages)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Secretary's particulars changed (1 page)
15 July 1996Director's particulars changed (1 page)
8 December 1995Company name changed facultas LIMITED\certificate issued on 11/12/95 (4 pages)
12 September 1995New secretary appointed;director resigned (2 pages)
4 September 1995Company name changed emphora LIMITED\certificate issued on 05/09/95 (4 pages)
31 August 1995Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 1995Secretary resigned;new director appointed (2 pages)
31 August 1995Accounting reference date notified as 30/11 (1 page)
30 May 1995Incorporation (32 pages)