SYSTEMCARE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

SYSTEMCARE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02317543

Incorporation date

14/11/1988

Size

Full

Contacts

Registered address

Registered address

99 Gresham Street, Fifth Floor, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1988)
dot icon23/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon29/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon29/03/2010
Director's details changed for Philip Matthew Deakin on 2009-10-01
dot icon29/03/2010
Director's details changed for Ola Tricia Aramita Barreto-Morley on 2009-10-01
dot icon26/03/2010
Director's details changed for Edward Ufland on 2009-10-01
dot icon26/03/2010
Director's details changed for Giles Hudson on 2009-10-01
dot icon26/03/2010
Secretary's details changed for S & J Registrars Limited on 2009-10-01
dot icon27/10/2009
Termination of appointment of Gavin Udall as a director
dot icon14/10/2009
Appointment of Ola Tricia Aramita Barreto-Morley as a director
dot icon14/10/2009
Appointment of Philip Matthew Deakin as a director
dot icon20/04/2009
Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG
dot icon08/04/2009
Full accounts made up to 2008-11-30
dot icon26/03/2009
Return made up to 11/02/09; full list of members
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/10/2008
Auditor's resignation
dot icon06/10/2008
Appointment Terminated Director simon rex
dot icon06/10/2008
Appointment Terminated Director douglas skeggs
dot icon06/10/2008
Appointment Terminated Director peter cole
dot icon06/10/2008
Appointment Terminated Secretary mark burnhope
dot icon06/10/2008
Secretary appointed s & j registrars LIMITED
dot icon06/10/2008
Appointment Terminated Director paul hardy
dot icon06/10/2008
Appointment Terminated Director mark burnhope
dot icon02/10/2008
Accounting reference date extended from 30/09/2008 to 30/11/2008 Alignment with Parent or Subsidiary
dot icon17/09/2008
Director appointed giles hudson
dot icon17/09/2008
Director appointed gavin udall
dot icon17/09/2008
Director appointed edward ufland
dot icon05/08/2008
Director appointed mr paul hardy
dot icon17/03/2008
Full accounts made up to 2007-09-30
dot icon26/02/2008
Return made up to 11/02/08; full list of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon18/04/2007
Return made up to 11/02/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon18/12/2006
Auditor's resignation
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon26/05/2006
Return made up to 11/02/06; full list of members
dot icon26/04/2006
New director appointed
dot icon12/04/2005
Accounts for a small company made up to 2004-09-30
dot icon05/04/2005
Return made up to 11/02/05; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon06/12/2004
Resolutions
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/04/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon10/03/2004
Return made up to 11/02/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon24/03/2003
Return made up to 11/02/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon24/03/2003
Location of register of members address changed
dot icon24/03/2003
Location of debenture register address changed
dot icon06/03/2003
Registered office changed on 06/03/03 from: victoria works northgate aldridge walsall WS9 8TH
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 11/02/02; full list of members
dot icon16/11/2001
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Auditor's resignation
dot icon20/02/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 11/02/01; full list of members
dot icon06/10/2000
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Director resigned
dot icon18/02/2000
Return made up to 11/02/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed
dot icon08/04/1999
Return made up to 11/02/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon27/11/1998
Certificate of change of name
dot icon12/10/1998
New director appointed
dot icon21/07/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon03/04/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon10/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned;director resigned
dot icon09/03/1998
Auditor's resignation
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/03/1998
Particulars of mortgage/charge
dot icon07/03/1998
Declaration of satisfaction of mortgage/charge
dot icon10/02/1998
Return made up to 11/02/98; no change of members
dot icon10/02/1998
Director resigned
dot icon10/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/09/1997
Particulars of mortgage/charge
dot icon03/07/1997
Registered office changed on 03/07/97 from: 26/28 goodall street walsall west midlands WS1 1QL
dot icon28/06/1997
Secretary's particulars changed;director's particulars changed
dot icon09/06/1997
Return made up to 11/02/97; no change of members
dot icon16/04/1997
Accounting reference date extended from 31/01/97 to 31/03/97
dot icon14/03/1997
New director appointed
dot icon13/02/1997
Resolutions
dot icon13/02/1997
Resolutions
dot icon23/09/1996
Accounts for a small company made up to 1996-01-31
dot icon07/03/1996
Director resigned
dot icon16/02/1996
Return made up to 11/02/96; full list of members
dot icon16/02/1996
Director resigned
dot icon02/02/1996
Statement of affairs
dot icon02/02/1996
Ad 29/11/95--------- £ si 17@1
dot icon15/01/1996
Ad 29/11/95--------- £ si 17@1=17 £ ic 100/117
dot icon11/12/1995
Resolutions
dot icon11/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
Resolutions
dot icon06/12/1995
£ nc 100/117 29/11/95
dot icon06/12/1995
New director appointed
dot icon29/09/1995
Particulars of mortgage/charge
dot icon06/07/1995
Accounts for a small company made up to 1995-01-31
dot icon30/05/1995
Registered office changed on 30/05/95 from: ashlar house 115 walsall road aldridge walsall west midlands WS9 0AZ
dot icon14/04/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Return made up to 11/02/95; no change of members
dot icon05/04/1995
Director's particulars changed
dot icon05/04/1995
Location of register of members address changed
dot icon05/04/1995
Location of debenture register address changed
dot icon31/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Accounts for a small company made up to 1994-01-31
dot icon31/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/02/1994
Return made up to 11/02/94; no change of members
dot icon15/11/1993
Full accounts made up to 1993-01-31
dot icon23/09/1993
New director appointed
dot icon08/07/1993
Registered office changed on 08/07/93 from: 1733 coventry road south yardley birmingham B26 1DT
dot icon30/03/1993
New director appointed
dot icon23/03/1993
Return made up to 11/02/93; full list of members
dot icon23/03/1993
Director's particulars changed
dot icon11/11/1992
Director's particulars changed
dot icon11/08/1992
Full accounts made up to 1992-01-31
dot icon14/05/1992
Secretary resigned;new secretary appointed
dot icon14/05/1992
Return made up to 11/02/92; full list of members
dot icon07/05/1992
Particulars of mortgage/charge
dot icon21/04/1992
Registered office changed on 21/04/92 from: the manor house lichfield street tamworth staffs B79 7QF
dot icon11/02/1992
New director appointed
dot icon13/12/1991
Auditor's resignation
dot icon12/11/1991
Full accounts made up to 1991-01-31
dot icon01/07/1991
Full accounts made up to 1990-01-31
dot icon01/07/1991
Return made up to 24/06/90; full list of members
dot icon20/02/1991
Return made up to 11/02/91; full list of members
dot icon25/01/1991
Registered office changed on 25/01/91 from: 45 newhall street birmingham B3 3QR
dot icon21/01/1991
Particulars of mortgage/charge
dot icon09/01/1991
Accounting reference date extended from 31/12 to 31/01
dot icon22/02/1989
Resolutions
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Registered office changed on 22/02/89 from: icc house 110 whitchurch road cardiff
dot icon22/02/1989
Director resigned;new director appointed
dot icon22/02/1989
Memorandum and Articles of Association
dot icon13/02/1989
Accounting reference date notified as 31/12
dot icon07/02/1989
Certificate of change of name
dot icon15/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 SYSTEMCARE PRODUCTS LIMITED

SYSTEMCARE PRODUCTS LIMITED is an(a) Dissolved company incorporated on 14/11/1988 with the registered office located at 99 Gresham Street, Fifth Floor, London EC2V 7NG. There are currently 5 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 SYSTEMCARE PRODUCTS LIMITED?

toggle

SYSTEMCARE PRODUCTS LIMITED is currently Dissolved. It was registered on 14/11/1988 and dissolved on 22/11/2010.

Where is SYSTEMCARE PRODUCTS LIMITED located?

toggle

SYSTEMCARE PRODUCTS LIMITED is registered at 99 Gresham Street, Fifth Floor, London EC2V 7NG.

What does SYSTEMCARE PRODUCTS LIMITED do?

toggle

SYSTEMCARE PRODUCTS LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for SYSTEMCARE PRODUCTS LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved via voluntary strike-off.