Company NameResponsive Systems Limited
DirectorsJohn Robert Miller and Richard Charles Pepler
Company StatusDissolved
Company Number05442960
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 10 months ago)

Directors

Director NameMr John Robert Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Briars Green
Cowley Hill
St Helens
Merseyside
WA10 2DH
Director NameRichard Charles Pepler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleSales Manager
Correspondence Address16 Heath Drive
Tarvin
Chester
Cheshire
CH3 8EZ
Wales
Secretary NameMr John Robert Miller
NationalityBritish
StatusCurrent
Appointed31 May 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Briars Green
Cowley Hill
St Helens
Merseyside
WA10 2DH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 September 2007Dissolved (1 page)
1 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
25 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2006Statement of affairs (7 pages)
25 April 2006Appointment of a voluntary liquidator (1 page)
11 April 2006Registered office changed on 11/04/06 from: 16 heath drive tarvin near chester CH3 8EZ (1 page)
20 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005Ad 31/05/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)