SYSTEMS GUIDANCE LIMITED

Register to unlock more data on OkredoRegister

SYSTEMS GUIDANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01777400

Incorporation date

12/12/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon16/02/2010
Final Gazette dissolved following liquidation
dot icon16/11/2009
Return of final meeting in a members' voluntary winding up
dot icon16/09/2009
Liquidators' statement of receipts and payments to 2009-09-10
dot icon18/09/2008
Registered office changed on 19/09/2008 from, torex houghton hall park, houghton regis, dunstable, bedfordshire, LU5 5YG, united kingdom
dot icon18/09/2008
Declaration of solvency
dot icon18/09/2008
Appointment of a voluntary liquidator
dot icon18/09/2008
Resolutions
dot icon29/07/2008
Secretary appointed mr graeme roy cooksley
dot icon29/07/2008
Appointment Terminated Director graeme cooksley
dot icon29/07/2008
Appointment Terminated Director peter prince
dot icon29/07/2008
Appointment Terminated Secretary kirk isaacson
dot icon24/06/2008
Return made up to 14/04/08; full list of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Registered office changed on 25/06/2008 from, torex houghton hall park, houghton regis, dunstable, bedfordshire, LU5 5YG, united kingdom
dot icon24/06/2008
Location of register of members
dot icon11/05/2008
Accounts made up to 2007-06-30
dot icon26/03/2008
Registered office changed on 27/03/2008 from, east court, hardwick business park noral way, banbury, oxfordshire, OX16 2AF
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Director resigned
dot icon21/10/2007
New director appointed
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house, range road, witney, oxon OX29 0YN
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon07/05/2007
Return made up to 14/04/07; full list of members
dot icon07/05/2007
Location of debenture register
dot icon07/05/2007
Location of register of members
dot icon07/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon18/06/2006
Return made up to 14/04/06; full list of members
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
New director appointed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon28/04/2005
Return made up to 14/04/05; full list of members
dot icon17/02/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Secretary resigned
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Secretary resigned
dot icon13/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Return made up to 14/04/04; full list of members
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Secretary resigned
dot icon27/02/2004
Auditor's resignation
dot icon26/02/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon06/09/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 14/04/03; full list of members
dot icon10/06/2003
Registered office changed on 11/06/03
dot icon02/05/2003
Registered office changed on 03/05/03 from: churchfields, stonesfield, witney, oxfordshire OX8 8PQ
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon22/04/2002
Director's particulars changed;director resigned
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon02/05/2001
Return made up to 14/04/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Director resigned
dot icon20/04/2000
Return made up to 14/04/00; full list of members
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon26/07/1999
Ad 29/04/99--------- £ si [email protected]=1800 £ ic 34885/36685
dot icon20/07/1999
Return made up to 14/04/99; full list of members
dot icon23/05/1999
Registered office changed on 24/05/99 from: building 26 stoneleigh deer park, business centre stoneleigh park, kenilworth, warwickshire CV8 2LY
dot icon23/05/1999
New secretary appointed;new director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
Secretary resigned
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon18/05/1999
Declaration of satisfaction of mortgage/charge
dot icon10/05/1999
Auditor's resignation
dot icon15/04/1999
Director resigned
dot icon21/07/1998
Return made up to 14/04/98; no change of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon23/06/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon19/10/1997
Full accounts made up to 1996-12-31
dot icon21/09/1997
Registered office changed on 22/09/97 from: riverstone, middlemarch office village, siskin drive toll bar coventry, west midlands CV3 4FJ
dot icon02/07/1997
Return made up to 14/04/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1995-12-31
dot icon21/12/1996
Director resigned
dot icon10/12/1996
Return made up to 14/04/96; no change of members
dot icon28/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/06/1995
Return made up to 14/04/95; change of members
dot icon16/05/1995
Return made up to 14/04/94; full list of members
dot icon12/04/1995
Ad 01/03/95--------- £ si [email protected]=325 £ ic 34560/34885
dot icon16/02/1995
New director appointed
dot icon12/02/1995
Ad 31/12/94--------- £ si [email protected]=3248 £ ic 31312/34560
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Accounts for a small company made up to 1993-12-31
dot icon26/06/1994
Director resigned
dot icon18/10/1993
New director appointed
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon20/06/1993
New director appointed
dot icon20/06/1993
Return made up to 14/04/93; full list of members
dot icon18/04/1993
New director appointed
dot icon16/10/1992
Accounts for a small company made up to 1991-12-31
dot icon07/09/1992
Registered office changed on 08/09/92 from: 2 progress way, brandon road, binley, coventry CV3 2NT
dot icon17/06/1992
Return made up to 14/04/92; no change of members
dot icon17/06/1992
Director's particulars changed
dot icon10/11/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/11/1991
Return made up to 30/06/91; no change of members
dot icon24/06/1991
Return made up to 14/04/91; full list of members
dot icon06/05/1991
Particulars of mortgage/charge
dot icon17/03/1991
Director resigned
dot icon16/09/1990
Accounts for a small company made up to 1989-12-31
dot icon16/09/1990
Return made up to 14/04/90; full list of members
dot icon05/03/1990
Ad 29/12/89--------- £ si 5250@2=10500 £ ic 30000/40500
dot icon12/10/1989
Accounts for a small company made up to 1988-12-31
dot icon12/10/1989
Return made up to 26/05/89; full list of members
dot icon11/05/1989
Resolutions
dot icon24/10/1988
Resolutions
dot icon28/06/1988
Accounts for a small company made up to 1987-12-31
dot icon28/06/1988
Return made up to 22/04/88; full list of members
dot icon26/06/1988
Particulars of mortgage/charge
dot icon21/06/1988
Resolutions
dot icon09/02/1988
New director appointed
dot icon26/01/1988
Particulars of contract relating to shares
dot icon26/01/1988
Wd 07/01/88 ad 16/11/87--------- £ si 29900@1=29900 £ ic 100/30000
dot icon26/01/1988
Resolutions
dot icon13/07/1987
Accounts for a small company made up to 1986-12-31
dot icon13/07/1987
Return made up to 24/04/87; full list of members
dot icon06/04/1987
Particulars of mortgage/charge
dot icon12/02/1987
Secretary resigned;new secretary appointed
dot icon08/01/1987
Secretary resigned;new secretary appointed
dot icon06/01/1987
Accounts for a small company made up to 1985-12-31
dot icon06/01/1987
Return made up to 04/12/86; full list of members
dot icon30/10/1986
Registered office changed on 31/10/86 from: 118-119 newgate street, london, EC1A 7AE
dot icon02/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Richard James
Director
01/07/2004 - 01/11/2005
82
Leek, Marcus
Director
04/12/2006 - 17/10/2007
85
Horn, Nigel David
Director
30/04/1999 - 15/04/2001
55
Prince, Peter
Director
17/10/2007 - 29/07/2008
52
Johnson, Robin Simon
Secretary
11/04/2007 - 05/07/2007
158

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 SYSTEMS GUIDANCE LIMITED

SYSTEMS GUIDANCE LIMITED is an(a) Dissolved company incorporated on 12/12/1983 with the registered office located at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU. 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 SYSTEMS GUIDANCE LIMITED?

toggle

SYSTEMS GUIDANCE LIMITED is currently Dissolved. It was registered on 12/12/1983 and dissolved on 16/02/2010.

Where is SYSTEMS GUIDANCE LIMITED located?

toggle

SYSTEMS GUIDANCE LIMITED is registered at BENEDICT MACKENZIE, 62 Wilson Street, London EC2A 2BU.

What is the latest filing for SYSTEMS GUIDANCE LIMITED?

toggle

The latest filing was on 16/02/2010: Final Gazette dissolved following liquidation.