Company NameSytem Food Machinery Supplies Ltd
Company StatusDissolved
Company Number04356330
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen George Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2007)
RoleService Engineer
Correspondence Address6 Collingwood Road
Vange
Basildon
Essex
SS16 4DP
Secretary NameYvonne Brown
NationalityBritish
StatusClosed
Appointed01 February 2002(2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2007)
RoleAdmin Clerk
Correspondence Address6 Collingwood Road
Vange
Basildon
Essex
SS16 4DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRazak Mallery
Knyvett House
The Causeway, Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2005Return made up to 18/01/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
(6 pages)
9 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 18/01/03; full list of members (6 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: debmarc house 193 london road staines middlesex TW18 4HR (1 page)
20 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Ad 18/01/02-01/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Director resigned (1 page)