Company NameL C Systems Limited
Company StatusDissolved
Company Number02876494
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 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

Secretary NameGraham John Anthony Dolan
NationalityBritish
StatusCurrent
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 114 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameDavid Paul Leader
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address10 Bakers Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5JF
Director NameRaymond George Manson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address5 Sherlock Crescent
Great Notley
Braintree
Essex
Cm7
Director NameBaron George Catharinus Willem Van Tuyll Van Serooskerken
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed14 December 1993(2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressManor House Fritwell
Bicester
Oxfordshire
OX6 9QR
Director NameThe Van Tuyll Management Company Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence AddressManor House North Street
Fritwell
Bicester
Oxfordshire
OX6 9QR

Location

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

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2001Dissolved (1 page)
17 January 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
17 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 1997Liquidators statement of receipts and payments (5 pages)
9 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 1996Appointment of a voluntary liquidator (2 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 June 1995Director's particulars changed (4 pages)