Company NameSuffolk Identity Systems Limited
Company StatusDissolved
Company Number02835234
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date28 July 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameKenneth John Young
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Paddock Water Hall Road
Wixoe
Halstead
Essex
Co9
Secretary NameHeather Young
NationalityBritish
StatusClosed
Appointed31 October 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 28 July 1998)
RoleCompany Director
Correspondence AddressHazeldene Flax Lane
Glemsford
Sudbury
Suffolk
CO10 7RS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameGary Kenneth Young
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RolePrinter
Correspondence AddressHazeldene
Flax Lane Glemsford
Sudbury
Suffolk
CO10 7RS
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGary Kenneth Young
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RolePrinter
Correspondence AddressHazeldene
Flax Lane Glemsford
Sudbury
Suffolk
CO10 7RS

Location

Registered AddressUnit 5
Clockhouse Farm Estate
Glemsford
Suffolk
CO10 7PZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 1998Voluntary strike-off action has been suspended (1 page)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 January 1998Application for striking-off (1 page)
30 September 1997Return made up to 12/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1997Full accounts made up to 31 October 1996 (12 pages)
22 November 1996Secretary resigned;director resigned (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Return made up to 12/07/96; no change of members (4 pages)
25 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Full accounts made up to 31 October 1994 (12 pages)