About

Registered Number: 03840248
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 250 Thornton Road, Bradford, BD1 2LB

 

Systemnet Ltd was registered on 13 September 1999 with its registered office in the United Kingdom. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as York, Stephen Patrick, York, Stephen Patrick, Scott, Tracey Louise, Grice, Jonathan Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YORK, Stephen Patrick 01 July 2015 - 1
GRICE, Jonathan Paul 13 September 1999 23 April 2010 1
Secretary Name Appointed Resigned Total Appointments
YORK, Stephen Patrick 19 May 2009 - 1
SCOTT, Tracey Louise 13 September 1999 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
SH19 - Statement of capital 11 October 2019
RESOLUTIONS - N/A 01 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2019
CAP-SS - N/A 01 October 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 17 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 25 August 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 04 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 03 October 2007
353 - Register of members 03 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2007
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 03 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 26 September 2005
353 - Register of members 26 September 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 11 February 2003
CERTNM - Change of name certificate 20 December 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 10 October 2000
287 - Change in situation or address of Registered Office 10 October 2000
225 - Change of Accounting Reference Date 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
123 - Notice of increase in nominal capital 06 June 2000
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 July 2011 Outstanding

N/A

Guarantee & debenture 13 July 2011 Outstanding

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Guarantee & debenture 20 March 2008 Fully Satisfied

N/A

Guarantee & debenture 20 March 2008 Fully Satisfied

N/A

Deed of accession and charge 28 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.