Company NameSystemode Wirral Limited
Company StatusDissolved
Company Number06374708
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Christopher John Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleDraughtsman
Correspondence Address1 Chalkwell Drive
Heswall
Wirral
Merseyside
CH60 2UE
Wales
Secretary NameMarian Joan Price Roberts
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Chalkwell Drive
Heswall
Merseyside
CH60 2UE
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 September 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christopher John Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£16,741
Cash£21,709
Current Liabilities£4,968

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New director appointed (2 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
18 September 2007Incorporation (14 pages)
18 September 2007Incorporation (14 pages)