Company NameS M C Logic Systems Ltd
Company StatusDissolved
Company Number03419164
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSamuel Alexander McCarlie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(2 days after company formation)
Appointment Duration5 years, 5 months (closed 28 January 2003)
RoleI/T Services & Training
Correspondence Address8 Montgomery Street
Kirkcaldy
Fife
KY2 5LB
Scotland
Secretary NameAnn Maire McCarlie
NationalityBritish
StatusClosed
Appointed17 August 1997(4 days after company formation)
Appointment Duration5 years, 5 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address8 Montgomery Street
Kirkcaldy
Fife
KY2 5LB
Scotland
Director NameLine Two Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address35 Market Street
Lichfield
Staffordshire
WS13 6LA
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address35 Market Street
Lichfield
Staffordshire
WS13 6LA

Location

Registered Address20 Regan Close
Stanford Le Hope
Essex
SS17 8BU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardThe Homesteads
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£34,742
Net Worth£5,236
Cash£5,421
Current Liabilities£836

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
5 September 2002Application for striking-off (1 page)
6 September 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
5 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 September 1999Return made up to 13/08/99; full list of members (6 pages)
18 August 1999Registered office changed on 18/08/99 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
14 July 1999Registered office changed on 14/07/99 from: 35 market street lichfield staffordshire WS13 6LA (1 page)
14 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 August 1998Return made up to 13/08/98; full list of members (6 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/08/97
(1 page)
13 August 1997Incorporation (14 pages)