SYSTECH SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SYSTECH SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534207

Incorporation date

23/08/1990

Size

Full

Contacts

Registered address

Registered address

10 Willis Way, Fleets Industrial Estate, Poole, Dorset BH15 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon11/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon13/03/2011
Termination of appointment of Yves Chambeau as a director
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon14/12/2010
Director's details changed for Johannes Emanuel Maria Lindeman on 2010-12-15
dot icon14/12/2010
Director's details changed for Yves Chambeau on 2010-12-15
dot icon14/12/2010
Secretary's details changed for Johannes Emanuel Maria Lindeman on 2010-12-15
dot icon31/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon25/11/2009
Termination of appointment of Keith Jones as a director
dot icon06/09/2009
Return made up to 05/08/09; full list of members
dot icon03/03/2009
Notice of res removing auditor
dot icon31/01/2009
Auditor's resignation
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon14/09/2008
Appointment Terminated Director anthony mcnamara
dot icon13/08/2008
Director and Secretary's Change of Particulars / johannes lindeman / 12/08/2008 / HouseName/Number was: , now: 53; Street was: 56 boulevard magenta, now: boulevard magenta; Region was: paris 75010, now: ; Post Code was: foreign, now: 75010
dot icon11/08/2008
Registered office changed on 12/08/2008 from ashford house grenadier road exeter devon EX1 3LH
dot icon05/08/2008
Return made up to 05/08/08; full list of members
dot icon04/08/2008
Registered office changed on 05/08/2008 from 10 willis way fleets industrial estate poole dorset BH15 3SS
dot icon22/01/2008
Director resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Secretary resigned
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
New secretary appointed;new director appointed
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 10/05/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon11/06/2006
Return made up to 10/05/06; no change of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 10/05/05; full list of members
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 10/05/04; no change of members
dot icon17/06/2004
Director's particulars changed
dot icon05/12/2003
New director appointed
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 10/05/03; change of members
dot icon10/06/2003
Director's particulars changed
dot icon06/01/2003
New director appointed
dot icon21/12/2002
New secretary appointed
dot icon21/12/2002
New director appointed
dot icon21/12/2002
Director resigned
dot icon21/12/2002
Director resigned
dot icon21/12/2002
Secretary resigned;director resigned
dot icon19/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Particulars of mortgage/charge
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Resolutions
dot icon18/11/2002
Declaration of assistance for shares acquisition
dot icon18/11/2002
Registered office changed on 19/11/02 from: farrs house cowgrove wimborne dorset BH21 4EL
dot icon18/11/2002
Resolutions
dot icon30/10/2002
New director appointed
dot icon23/06/2002
Full accounts made up to 2001-12-31
dot icon05/06/2002
Return made up to 10/05/02; full list of members
dot icon31/05/2001
Return made up to 10/05/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 10/05/00; full list of members
dot icon19/09/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Return made up to 10/05/99; full list of members
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 10/05/98; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon07/06/1997
Return made up to 10/05/97; full list of members
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
Return made up to 10/05/96; full list of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 10/05/95; full list of members
dot icon08/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Director resigned;new director appointed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Return made up to 10/05/94; full list of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 10/05/93; full list of members
dot icon24/09/1992
Return made up to 24/08/92; full list of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/12/1991
Director resigned
dot icon22/12/1991
Director resigned
dot icon25/09/1991
Return made up to 24/08/91; full list of members
dot icon22/01/1991
New director appointed
dot icon22/01/1991
New director appointed
dot icon03/01/1991
Certificate of change of name
dot icon18/12/1990
Registered office changed on 19/12/90 from: royex house aldermanbury square london EC2V 7LD
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Director resigned;new director appointed
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon18/12/1990
Accounting reference date notified as 31/12
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigger, Terence
Director
27/05/1994 - 19/07/1994
65
Morgan, David Trevor
Director
25/10/2002 - 13/11/2002
29
Chambeau, Yves
Director
03/10/2007 - 25/01/2011
3
Lindeman, Johannes Emanuel Maria
Director
03/10/2007 - Present
3
Green, Philip Ernest
Director
19/07/1994 - 13/11/2002
80

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SYSTECH SOLUTIONS LIMITED

SYSTECH SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at 10 Willis Way, Fleets Industrial Estate, Poole, Dorset BH15 3SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SYSTECH SOLUTIONS LIMITED?

toggle

SYSTECH SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/08/1990 and dissolved on 11/07/2011.

Where is SYSTECH SOLUTIONS LIMITED located?

toggle

SYSTECH SOLUTIONS LIMITED is registered at 10 Willis Way, Fleets Industrial Estate, Poole, Dorset BH15 3SS.

What does SYSTECH SOLUTIONS LIMITED do?

toggle

SYSTECH SOLUTIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SYSTECH SOLUTIONS LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via compulsory strike-off.