Company NameSystem 3 UK Limited
Company StatusDissolved
Company Number03837824
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMichael Wheeler
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Ffordd Y Glyn
Greenfield
Holywell
CH8 7PT
Wales
Secretary NameMartina Kapuscinski
NationalityBritish
StatusClosed
Appointed08 September 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Ffordd Y Glyn
Greenfield
Holywell
CH8 7PT
Wales
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address27 Drome Road
Deeside Industrial Park
Deeside
Flintshire
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Turnover£379,214
Gross Profit£77,140
Net Worth£19,040
Cash£6,310
Current Liabilities£69,404

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

29 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
10 January 2003Total exemption full accounts made up to 31 October 2001 (13 pages)
30 December 2002Return made up to 31/01/01; full list of members (6 pages)
3 August 2002Particulars of mortgage/charge (7 pages)
15 May 2002Registered office changed on 15/05/02 from: queens chambers eleanors cross dunstable bedfordshire LU6 1SU (1 page)
24 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Registered office changed on 24/10/01 from: 18 dudley street leighton buzzard bedfordshire LU7 8SE (1 page)
26 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
3 January 2001Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
18 September 2000Return made up to 08/09/00; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (12 pages)