Company NameSystemlook Limited
Company StatusDissolved
Company Number02670933
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Anthony Brian Merrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 14 October 2003)
RoleDesigner
Correspondence Address8 Coniston Close
Alderley Edge
Cheshire
SK9 7WD
Secretary NameSheila Pope
NationalityBritish
StatusClosed
Appointed22 November 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 October 2003)
RolePlay Specialist
Correspondence Address19 Jack Lane
Davenham
Cheshire
CW9 8LA
Director NameMrs Hilary Cocks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleBritish Airways Cabin Crew
Correspondence Address28 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HL
Director NameMrs Janet Elizabeth Merrick
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 1997)
RoleBritish Airways Cabin Crew
Correspondence AddressHanson Cottage
Wood Lane
Mobberley
Cheshire
WA16 7NQ
Secretary NameMrs Hilary Cocks
NationalityBritish
StatusResigned
Appointed31 December 1991(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleBritish Airways Cabin Crew
Correspondence Address28 Halstead Grove
Gatley
Cheadle
Cheshire
SK8 4HL
Secretary NameMr Anthony Brian Merrick
NationalityBritish
StatusResigned
Appointed26 October 1993(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 22 November 2000)
RoleDesigner
Correspondence Address8 Coniston Close
Alderley Edge
Cheshire
SK9 7WD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Coniston Close
Great Warford
Alderley Edge
Cheshire
SK9 7WD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
6 February 2003Return made up to 13/12/02; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 13/12/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 13/12/98; full list of members (5 pages)
17 February 1998Registered office changed on 17/02/98 from: 8 coniston close great warford alderley edge cheshire SK9 7WD (1 page)
2 February 1998Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/01/98
(4 pages)
3 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
10 January 1996Return made up to 13/12/95; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)