Company NameSeparation Systems Limited
Company StatusDissolved
Company Number01854781
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorman Eric Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2002(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 03 November 2009)
RoleCeo & Chairman
Country of ResidenceUnited States
Correspondence Address1213 Waterstone Blvd
Nashville
Tn 37069
Director NameBruce Alan Klein
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2002(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 03 November 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address9601 Brunswick Drive
Brentwood
Tn 37027
Secretary NameMr Bryan Kennedy
NationalityBritish
StatusClosed
Appointed02 June 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2009)
RoleAccountant
Correspondence Address19 Whinchat Close
Lowton
Warrington
Cheshire
WA3 2GG
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 1996)
RoleSecretary
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameDuncan James Kettlewell
NationalityBritish
StatusResigned
Appointed10 September 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address227 Kings Road
Chorlton Cum Hardy
Manchester
M21 0XG
Director NameHarrison Blair
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 April 1996)
RoleCompany Director
Correspondence Address12 The Coppice
Halebarns
Altrincham
Cheshire
WA15 0DU
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 20c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed14 March 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusResigned
Appointed13 September 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2002)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr John Gordon Dalzell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(17 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 June 2002)
RoleAccountant
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NamePaul Vallance
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Drive
Leamington Spa
Warwickshire
CV32 6SG
Secretary NamePaul Vallance
NationalityBritish
StatusResigned
Appointed05 June 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Drive
Leamington Spa
Warwickshire
CV32 6SG
Director NameMr Steven Thomas Parfitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address24b Gringley Road
Misterton
Doncaster
Yorkshire
DN10 4AP
Secretary NameMr Steven Thomas Parfitt
NationalityBritish
StatusResigned
Appointed01 September 2005(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address24b Gringley Road
Misterton
Doncaster
Yorkshire
DN10 4AP

Location

Registered AddressFolly Lane PO Box 17
Warrington
Cheshire
WA5 0NP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
2 July 2009Accounts made up to 30 November 2008 (8 pages)
15 October 2008Return made up to 26/08/08; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
3 July 2008Appointment terminated secretary steven parfitt (1 page)
20 November 2007Return made up to 26/08/07; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 30 November 2006 (7 pages)
9 January 2007Return made up to 26/08/06; full list of members (2 pages)
28 September 2006Accounts for a dormant company made up to 30 November 2005 (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Return made up to 26/08/05; full list of members (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New secretary appointed (1 page)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (7 pages)
13 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (7 pages)
17 September 2003Return made up to 26/08/03; full list of members (7 pages)
26 July 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
15 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 October 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 July 2002Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: locker group p o box 161 church street cheshire warrington WA1 2SU (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (3 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (8 pages)
20 September 2001Return made up to 10/09/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
22 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
13 September 2000Return made up to 10/09/00; full list of members (6 pages)
4 October 1999Return made up to 10/09/99; full list of members (8 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (8 pages)
22 September 1998Return made up to 10/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/09/98
(8 pages)
2 July 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
26 October 1997New secretary appointed (2 pages)
15 October 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
15 October 1997Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 November 1996Director's particulars changed (1 page)
21 October 1996Return made up to 10/09/96; full list of members (8 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (3 pages)
17 September 1996New director appointed (3 pages)
5 August 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
4 October 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 October 1995Return made up to 10/09/95; no change of members (4 pages)