Company NameMcCabe Systems Limited
Company StatusDissolved
Company Number03194322
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 12 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul James McCabe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1996(4 days after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address14 Lundy Drive
Little Stanley
South Wirral
CH65 9JS
Wales
Director NameCarolyn Mary McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address14 Lundy Drive
Little Stanley
South Wirral
CH65 9JS
Wales
Secretary NameCarolyn Mary McCabe
NationalityBritish
StatusClosed
Appointed01 June 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 23 October 2001)
RoleCivil Servant
Correspondence Address14 Lundy Drive
Little Stanley
South Wirral
CH65 9JS
Wales
Director NameMr Demetrios Markou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyland House 142 School Road
Hockley Heath
Solihull
West Midlands
B94 6RB
Secretary NamePhilip John Smith
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Bramcote Rise
Sutton Coldfield
West Midlands
B75 6ED

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2001Application for striking-off (1 page)
22 February 2001Full accounts made up to 31 October 2000 (9 pages)
12 October 2000Full accounts made up to 30 April 2000 (9 pages)
5 October 2000Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
15 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Registered office changed on 05/12/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
27 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1999Return made up to 03/05/99; no change of members (4 pages)
7 September 1998Full accounts made up to 30 April 1998 (10 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
16 June 1997Full accounts made up to 30 April 1997 (10 pages)
3 June 1997Secretary resigned (2 pages)
3 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997New secretary appointed;new director appointed (2 pages)
19 July 1996Registered office changed on 19/07/96 from: flat 3 33 victoria road north southsea portsmouth, hampshire PO5 1PL (1 page)
20 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
3 May 1996Incorporation (14 pages)