Company NameTerratech Systems Limited
Company StatusDissolved
Company Number03450044
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameSourceback Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMichael Kenneth Bradbeer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2002)
RoleSystems Developer
Correspondence Address51 Kitchener Road
East Finchley
London
N2 8AS
Director NameKlaus Dieter Harri Gunther
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed13 November 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2002)
RoleSystems Developer/Analyst
Correspondence Address19 Gainsborough Road
Dagenham
Essex
RM8 2DL
Secretary NameKlaus Dieter Harri Gunther
NationalityGerman
StatusClosed
Appointed13 November 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 August 2002)
RoleSystems Developer/Analyst
Correspondence Address19 Gainsborough Road
Dagenham
Essex
RM8 2DL
Director NameAndrew Anthony Murrell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 weeks, 1 day after company formation)
Appointment Duration2 days (resigned 15 November 1997)
RoleDesk Top Systems Manager
Correspondence Address15 Cantley Gardens
Upper Norwood
London
SE19 2SD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCenturion House
37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£279,559
Gross Profit£221,849
Net Worth£13,175
Cash£35,293
Current Liabilities£71,880

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
9 November 1999Return made up to 15/10/99; no change of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: centurion house 37 jewry street london EC3N 2ER (1 page)
11 June 1999Full accounts made up to 31 October 1998 (9 pages)
13 November 1998Return made up to 15/10/98; full list of members
  • 363(287) ‐ Registered office changed on 13/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1998Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Memorandum and Articles of Association (9 pages)
24 November 1997Registered office changed on 24/11/97 from: 12 york place leeds LS1 2DS (1 page)
24 November 1997New director appointed (2 pages)
12 November 1997Company name changed sourceback LIMITED\certificate issued on 13/11/97 (2 pages)
15 October 1997Incorporation (15 pages)