Company NameC & A Systems Security Limited
Company StatusDissolved
Company Number02579183
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dereck Cowsill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1991(same day as company formation)
RoleComputer Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameMrs Christine Ann Addison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(2 weeks, 3 days after company formation)
Appointment Duration18 years, 4 months (closed 16 June 2009)
RoleTechnician
Country of ResidenceEngland
Correspondence Address5 Dunlin Rise
Macclesfield
Cheshire
SK10 2SP
Secretary NameMr Dereck Cowsill
NationalityBritish
StatusClosed
Appointed01 July 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 16 June 2009)
RoleComputer Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameMr Stephen Addison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2007)
RoleComputer Services
Country of ResidenceEngland
Correspondence Address5 Dunlin Rise
Macclesfield
Cheshire
SK10 2SP
Director NameMrs Beverley Joy Cowsill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 21 March 2007)
RoleComputer Services
Correspondence Address10 Mosswood Park
Didsbury
Manchester
M20 5QW
Secretary NameMrs Christine Ann Addison
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dunlin Rise
Macclesfield
Cheshire
SK10 2SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address161 Park Lane, C/O John Nicol &
Co, Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,503
Cash£2,978
Current Liabilities£2,275

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (2 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: 5 dunlin rise macclesfield cheshire SK10 2SP (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 February 2006Return made up to 01/02/06; full list of members (9 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
28 February 2005Return made up to 01/02/05; full list of members (9 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 February 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 February 2001Return made up to 01/02/01; full list of members (8 pages)
29 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 February 2000Return made up to 01/02/00; full list of members (8 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 February 1999Return made up to 01/02/99; no change of members (6 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
17 February 1998Return made up to 01/02/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 February 1997Return made up to 01/02/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
11 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
19 February 1996Return made up to 01/02/96; no change of members (6 pages)