Company NameJohn Cawrey Systems Limited
Company StatusDissolved
Company Number03081441
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Anthony Cawrey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(2 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Victoria Avenue
Grappenhall
Warrington
WA4 2PD
Secretary NameVictoria Louise Twycross-Page
NationalityBritish
StatusClosed
Appointed30 September 1999(4 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address40 Victoria Avenue
Grappenhall
Warrington
WA4 2PD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameAngela Mary Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 1997)
RoleOptician
Correspondence AddressCross Bank Bamford Road
Ramsbottom
Bury
Lancashire
BL0 0RT
Director NameMr Simon John Campbell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressThe Royds
Chatburn
Clitheroe
Lancashire
BB7 4LB
Secretary NameMr Simon John Campbell
NationalityBritish
StatusResigned
Appointed25 August 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleManaging Director
Correspondence AddressThe Royds
Chatburn
Clitheroe
Lancashire
BB7 4LB
Director NameJason James Crouch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1998)
RoleConsultant
Correspondence Address16 Foundry Lane
Manchester
Greater Manchester
M4 5LB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
28 September 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
22 August 2010Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages)
22 August 2010Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages)
22 August 2010Director's details changed for John Anthony Cawrey on 1 October 2009 (2 pages)
12 July 2010Registered office address changed from 113 Orford Lane Warrington WA2 7AR on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 113 Orford Lane Warrington WA2 7AR on 12 July 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
22 December 2008Return made up to 18/07/08; full list of members (3 pages)
22 December 2008Return made up to 18/07/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
3 September 2007Return made up to 18/07/07; full list of members (2 pages)
17 October 2006Return made up to 18/07/06; full list of members (6 pages)
17 October 2006Return made up to 18/07/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
23 August 2005Return made up to 18/07/05; full list of members (2 pages)
23 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
29 July 2004Return made up to 18/07/04; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (9 pages)
18 July 2003Return made up to 19/07/03; full list of members (6 pages)
18 July 2003Return made up to 19/07/03; full list of members (6 pages)
10 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2002Return made up to 19/07/02; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
24 July 2001Return made up to 19/07/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
9 November 1999New secretary appointed (1 page)
9 November 1999New secretary appointed (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Secretary resigned;director resigned (1 page)
9 November 1999Company name changed jigsaw I. T. systems management LIMITED\certificate issued on 10/11/99 (3 pages)
9 November 1999Company name changed jigsaw I. T. systems management LIMITED\certificate issued on 10/11/99 (3 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 9 sherlock mews london W1M 3RH (1 page)
29 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 March 1999Registered office changed on 29/03/99 from: 9 sherlock mews london W1M 3RH (1 page)
26 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
26 March 1999Accounts for a small company made up to 30 November 1997 (7 pages)
6 August 1998Registered office changed on 06/08/98 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
6 August 1998Registered office changed on 06/08/98 from: 1 church street adlington chorley lancashire PR7 4EX (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 19/07/98; full list of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
29 June 1998Registered office changed on 29/06/98 from: bank house 6-8 church street adlington chorley lancashire PR7 4EX (1 page)
29 June 1998Registered office changed on 29/06/98 from: bank house 6-8 church street adlington chorley lancashire PR7 4EX (1 page)
28 April 1998Company name changed heaven. Net uk LIMITED\certificate issued on 29/04/98 (3 pages)
28 April 1998Company name changed heaven. Net uk LIMITED\certificate issued on 29/04/98 (3 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
15 October 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1997Ad 01/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
30 September 1997Accounts made up to 30 November 1996 (2 pages)
30 September 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
12 August 1997Return made up to 19/07/97; no change of members (4 pages)
12 August 1997Return made up to 19/07/97; no change of members (4 pages)
30 April 1997Company name changed funkynet co. Uk LIMITED\certificate issued on 01/05/97 (3 pages)
30 April 1997Company name changed funkynet co. Uk LIMITED\certificate issued on 01/05/97 (3 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
18 March 1997Registered office changed on 18/03/97 from: 10 market chambers market place ramsbottom bury lancashire BL0 9AJ (1 page)
18 March 1997Registered office changed on 18/03/97 from: 10 market chambers market place ramsbottom bury lancashire BL0 9AJ (1 page)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
14 November 1995Accounting reference date extended from 25/08 to 30/11 (1 page)
14 November 1995Accounting reference date extended from 25/08 to 30/11 (1 page)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
4 October 1995Accounts made up to 25 August 1995 (1 page)
4 October 1995Accounts for a dormant company made up to 25 August 1995 (1 page)
4 October 1995Accounting reference date shortened from 31/03 to 25/08 (1 page)
3 October 1995Registered office changed on 03/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
3 October 1995Secretary resigned (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
5 September 1995Company name changed sidesword LIMITED\certificate issued on 06/09/95 (4 pages)
5 September 1995Company name changed sidesword LIMITED\certificate issued on 06/09/95 (2 pages)
19 July 1995Incorporation (24 pages)