About

Registered Number: 03695454
Date of Incorporation: 14/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (4 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 founded on 14 January 1999, it has a status of "Dissolved". This organisation has 4 directors.

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.