Company NameA.F.K. Systems Limited
Company StatusDissolved
Company Number02942081
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Roger Cubitt
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressSaracens Hill Westhorpe Road
Finningham
Stowmarket
Suffolk
IP14 4TW
Director NameRobert John Cubitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Greenwoods
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Secretary NameRobert John Cubitt
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Greenwoods
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Secretary NameDerek William Faiers
NationalityBritish
StatusResigned
Appointed04 July 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1997)
RoleDirector/Company Secretary
Correspondence AddressPippin Cottage Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameDerek William Faiers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleDirector/Company Secretary
Correspondence AddressPippin Cottage Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameGodfrey Alan Pearson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressBriarwood Warren Heath Avenue
Ipswich
Suffolk
IP3 8TB
Secretary NameRobert Roger Cubitt
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressThe Rowans Daisy Green Lane
Wickham Skeith
Eye
Suffolk
IP23 8NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCubitt Theobald
6 St Catherine's Road
Long Melford
Sudbury Suffolk
CO10 9JU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2003Return made up to 23/06/03; full list of members (7 pages)
27 April 2003Accounts made up to 31 October 2002 (9 pages)
27 June 2002Return made up to 23/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2002Accounts made up to 31 October 2001 (10 pages)
16 August 2001Accounts made up to 31 October 2000 (11 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
16 June 2000Return made up to 23/06/00; full list of members (6 pages)
18 May 2000Accounts made up to 31 October 1999 (11 pages)
7 July 1999Return made up to 23/06/99; full list of members (6 pages)
20 April 1999Accounts made up to 31 October 1998 (13 pages)
14 October 1998Accounts made up to 31 October 1997 (11 pages)
10 September 1998Return made up to 23/06/98; full list of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 September 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
6 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
15 August 1997Director resigned (1 page)
14 August 1997Return made up to 23/06/97; no change of members (4 pages)
3 March 1997Accounts made up to 30 April 1996 (6 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
29 August 1996Return made up to 23/06/96; no change of members (6 pages)
29 November 1995Accounts made up to 30 April 1995 (6 pages)
18 July 1995Return made up to 23/06/95; full list of members (6 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
23 March 1995Accounting reference date notified as 30/04 (1 page)
23 March 1995New secretary appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Ad 03/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1995Secretary resigned (2 pages)
23 March 1995New director appointed (2 pages)