Company NameSystems Publicity Limited
Company StatusDissolved
Company Number01618533
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Mary Dawson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RolePublicity Manager
Correspondence AddressHewitts Farm
Lamarsh
Bures
Suffolk
CO8 5GP
Director NameMr John James Dawson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressHewitts Farm
Lamarsh
Bures
Suffolk
CO8 5EP
Secretary NameMr John Alfred Hodson
NationalityBritish
StatusClosed
Appointed18 June 1991(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 28 November 2000)
RoleCompany Director
Correspondence AddressWychwynds 5 North Acres
Willisham
Ipswich
Suffolk
IP8 4SS
Director NameMr John Alfred Hodson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressWychwynds 5 North Acres
Willisham
Ipswich
Suffolk
IP8 4SS
Director NameSheila Elizabeth Owers
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1998)
RoleAccounts Clerk
Correspondence Address17a Church Street
Colne Engaine
Halstead
Essex
CO6 2EX

Location

Registered AddressPannel House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver's abstract of receipts and payments (3 pages)
30 July 1999Receiver's abstract of receipts and payments (2 pages)
12 January 1999Administrative Receiver's report (21 pages)
2 September 1998Administrative Receiver's report (27 pages)
6 August 1998Statement of Affairs in administrative receivership following report to creditors (15 pages)
20 July 1998Registered office changed on 20/07/98 from: 62/63 westborough scarborough north yorkshire YO11 1TS (1 page)
17 July 1998Appointment of receiver/manager (1 page)
29 June 1998Return made up to 18/06/98; full list of members (6 pages)
12 June 1998Director resigned (1 page)
10 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
12 May 1998Director resigned (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Return made up to 18/06/97; full list of members (6 pages)
24 June 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 July 1995Return made up to 18/06/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)