Company NameCorporate Systems Limited
Company StatusDissolved
Company Number03289765
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 4 months ago)
Dissolution Date30 December 2023 (3 months, 3 weeks ago)
Previous NameGeneral Computers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Jonathan Ward
NationalityBritish
StatusClosed
Appointed31 May 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 30 December 2023)
RoleSecretary
Correspondence AddressOakleigh
Whalley Road
Padiham
Lancashire
BB12 8JX
Director NameMr Jeremy Newsome Stirrup
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressHigher Throstle Nest Saccary Lane
Mellor
Blackburn
Lancashire
BB1 9DL
Secretary NameAntony Keen
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleSecretary
Correspondence Address13 Sydney Street
Darwen
Lancashire
BB3 2QW
Director NameDr Tariq Mohammed
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameTahir Mohammed Mohsan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameWilliam Philip Woods
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 June 1999)
RoleCompany Director
Correspondence Address86 Royds Avenue
Accrington
Lancashire
BB5 2JX
Secretary NameTahir Mohammed Mohsan
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Director NameZia Mohsan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
4 Billinge End Road
Blackburn
Lancashire
BB2 6PY
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed14 April 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Director NameMr Brian Lynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(8 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 July 2005)
RoleCompany Director
Correspondence Address7 Meadow Vale
Netherton
Wakefield
West Yorkshire
WF4 4SP
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2009)
RoleCompany Director
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2004
Net Worth£2
Cash£2

Accounts

Latest Accounts26 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2019Insolvency:form WU09 - secretary of state's release (3 pages)
14 February 2017Appointment of a liquidator (1 page)
14 February 2017Appointment of a liquidator (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
11 August 2009Appointment terminated director william davies (1 page)
11 August 2009Appointment terminated director william davies (1 page)
21 February 2007Appointment of a liquidator (2 pages)
21 February 2007Order of court to wind up (3 pages)
21 February 2007Appointment of a liquidator (2 pages)
21 February 2007Order of court to wind up (3 pages)
16 February 2007Court order notice of winding up (2 pages)
16 February 2007Court order notice of winding up (2 pages)
26 January 2007Administrator's progress report (5 pages)
26 January 2007Notice of a court order ending Administration (8 pages)
26 January 2007Notice of a court order ending Administration (8 pages)
26 January 2007Administrator's progress report (5 pages)
12 October 2006Administrator's progress report (6 pages)
12 October 2006Administrator's progress report (6 pages)
21 September 2006Secretary's particulars changed (1 page)
21 September 2006Secretary's particulars changed (1 page)
25 July 2006Notice of extension of period of Administration (1 page)
25 July 2006Notice of extension of period of Administration (1 page)
3 March 2006Administrator's progress report (6 pages)
3 March 2006Administrator's progress report (6 pages)
8 December 2005Statement of affairs (6 pages)
8 December 2005Statement of affairs (6 pages)
6 October 2005Registered office changed on 06/10/05 from: time technnology park blackburn road simonstone burnley lancashire BB12 7GT (1 page)
6 October 2005Registered office changed on 06/10/05 from: time technnology park blackburn road simonstone burnley lancashire BB12 7GT (1 page)
3 October 2005Statement of administrator's proposal (13 pages)
3 October 2005Statement of administrator's proposal (13 pages)
15 August 2005Appointment of an administrator (1 page)
15 August 2005Appointment of an administrator (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
19 April 2005Accounts for a dormant company made up to 26 June 2004 (4 pages)
19 April 2005Accounts for a dormant company made up to 26 June 2004 (4 pages)
14 December 2004Return made up to 04/12/04; full list of members (2 pages)
14 December 2004Location of register of members (1 page)
14 December 2004Return made up to 04/12/04; full list of members (2 pages)
14 December 2004Location of register of members (1 page)
7 May 2004Accounts for a dormant company made up to 28 June 2003 (8 pages)
7 May 2004Accounts for a dormant company made up to 28 June 2003 (8 pages)
18 December 2003Return made up to 04/12/03; full list of members (2 pages)
18 December 2003Return made up to 04/12/03; full list of members (2 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
4 May 2003Accounts for a dormant company made up to 29 June 2002 (4 pages)
4 May 2003Accounts for a dormant company made up to 29 June 2002 (4 pages)
30 April 2003Secretary resigned;director resigned (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Secretary resigned;director resigned (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New director appointed (3 pages)
15 April 2003Return made up to 04/12/02; full list of members (5 pages)
15 April 2003Return made up to 04/12/02; full list of members (5 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
15 January 2002Return made up to 04/12/01; full list of members (5 pages)
15 January 2002Return made up to 04/12/01; full list of members (5 pages)
3 May 2001Accounts made up to 1 July 2000 (7 pages)
3 May 2001Accounts made up to 1 July 2000 (7 pages)
3 May 2001Accounts made up to 1 July 2000 (7 pages)
28 February 2001Return made up to 04/12/00; full list of members (5 pages)
28 February 2001Return made up to 04/12/00; full list of members (5 pages)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
4 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/00
(1 page)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Accounts made up to 26 June 1999 (7 pages)
3 May 2000Accounts made up to 26 June 1999 (7 pages)
3 May 2000Return made up to 04/12/99; full list of members (5 pages)
3 May 2000Return made up to 04/12/99; full list of members (5 pages)
18 April 2000Registered office changed on 18/04/00 from: granville house blackburn road, simonstone burnley lancashire BB12 7GT (1 page)
18 April 2000Registered office changed on 18/04/00 from: granville house blackburn road, simonstone burnley lancashire BB12 7GT (1 page)
5 April 2000Company name changed general computers LIMITED\certificate issued on 05/04/00 (2 pages)
5 April 2000Company name changed general computers LIMITED\certificate issued on 05/04/00 (2 pages)
8 March 2000Registered office changed on 08/03/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
8 March 2000Registered office changed on 08/03/00 from: oakmount 6 east park road blackburn lancashire BB1 8BW (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999New director appointed (3 pages)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 December 1998Return made up to 04/12/98; full list of members (6 pages)
9 December 1998Return made up to 04/12/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 December 1997Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 1997Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 15/12/97
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
28 January 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
28 January 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New secretary appointed (3 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
4 December 1996Incorporation (17 pages)
4 December 1996Incorporation (17 pages)