Company NameRotec Distribution Limited
Company StatusDissolved
Company Number03141938
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)
Previous NameAdvanced System Integration Limited

Business Activity

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

Directors

Director NameStephen Daniel Moriarty
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 October 1997)
RoleCompany Dir
Correspondence AddressTiffanys The Avenue
Farnham Common
Slough
Buckinghamshire
SL2 3JS
Director NameGail Jeanette Tunesi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 October 1997)
RoleCompany Director
Correspondence AddressTiffanys The Avenue
Farnham Common
Buckinghamshire
SL2 3JS
Secretary NameStephen Daniel Moriarty
NationalityBritish
StatusClosed
Appointed11 January 1996(2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 14 October 1997)
RoleCompany Dir
Correspondence AddressTiffanys The Avenue
Farnham Common
Slough
Buckinghamshire
SL2 3JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressParkville House
Red Lion Parade
16 Bridge Street
Pinner Middx
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Appointment of a voluntary liquidator (2 pages)
2 November 1998Statement of affairs (5 pages)
23 July 1998Full accounts made up to 30 June 1997 (12 pages)
7 May 1998Company name changed advanced system integration limi ted\certificate issued on 08/05/98 (2 pages)
9 March 1998Ad 22/12/97--------- £ si 20000@1=20000 £ ic 32002/52002 (2 pages)
9 March 1998Ad 12/08/96--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
9 March 1998Return made up to 28/12/96; full list of members (8 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Full accounts made up to 30 June 1996 (7 pages)
9 March 1998Return made up to 28/12/97; full list of members (8 pages)
9 March 1998Registered office changed on 09/03/98 from: new barnes mill cottonmill lane st albans hertfordshire AL1 2HA (1 page)
9 March 1998Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
5 September 1996Accounting reference date notified as 30/06 (1 page)
5 September 1996£ nc 1000/100000 25/08/96 (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Registered office changed on 16/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
28 December 1995Incorporation (24 pages)