About

Registered Number: 03695454
Date of Incorporation: 14/01/1999 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (5 years and 10 months ago)
Registered Address: Suite 14, Apex House Duke Avenue, Stanlet Green Trading Estate, Cheadle Stockport, SK8 6RX

 

Systeme Automatique Uk Ltd was registered on 14 January 1999 and has its registered office in Cheadle Stockport, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are Moore, Sarah Lianne, Moore, Anthony Meilor, Roberts, Violet Elsie, Hallows, Karl Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLOWS, Karl Paul 11 July 2000 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Sarah Lianne 27 July 2006 - 1
MOORE, Anthony Meilor 25 February 1999 29 May 2000 1
ROBERTS, Violet Elsie 29 May 2000 29 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
L64.07 - Release of Official Receiver 19 March 2019
COCOMP - Order to wind up 29 August 2008
363s - Annual Return 18 June 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 December 2006
AAMD - Amended Accounts 06 December 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
287 - Change in situation or address of Registered Office 10 April 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 24 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 13 February 2001
287 - Change in situation or address of Registered Office 21 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
287 - Change in situation or address of Registered Office 17 March 2000
287 - Change in situation or address of Registered Office 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
CERTNM - Change of name certificate 24 February 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.