SYSEXCEL LTD
Overview
| Company Name | SYSEXCEL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04474777 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYSEXCEL LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SYSEXCEL LTD located?
| Registered Office Address | Riverside House Kings Reach Business Park Yew Street SK4 2HD Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYSEXCEL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for SYSEXCEL LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Christopher Emmett Berry on Jul 19, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Emmett Berry on Jun 26, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Christopher Emmett Berry on Jul 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Ian Robert Gunhouse on Jul 11, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of SYSEXCEL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Christopher Emmett | Secretary | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | British | Director | 74010380001 | |||||
| BERRY, Christopher Emmett | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | England | British | Director | 74010380002 | ||||
| GUNHOUSE, Philip Ian Robert | Director | Kings Reach Business Park Yew Street SK4 2HD Stockport Riverside House Cheshire | United Kingdom | British | Director | 83426160001 | ||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| HULMES, Steven | Director | 24 Westcliff Gardens Appleton WA4 5FQ Warrington Cheshire | British | Director | 83426750004 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SYSEXCEL LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Emmett Berry | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Philip Ian Robert Gunhouse | Apr 06, 2016 | Yew St SK4 2HD Stockport Riverside House Kings Reach Business Park Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0