Company NameAtherflex Limited
Company StatusDissolved
Company Number03575563
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameComac Systems Limited

Business Activity

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

Directors

Secretary NameMr John Laurence Havercroft
NationalityEnglish
StatusClosed
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 25 September 2001)
RoleConsultant
Country of ResidenceGBR
Correspondence Address15 Cassland Road
London
E9 7AL
Director NameMr John Laurence Havercroft
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2000)
RoleConsultant
Country of ResidenceGBR
Correspondence Address15 Cassland Road
London
E9 7AL
Director NameGerald Robertson Leonard Penney
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1999)
RoleCompany Director
Correspondence AddressStebbings Broadcommon Road
Hurst
Reading
Berks
RG10 0RE
Director NameBrian Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2000)
RoleConsultant
Correspondence AddressNa Revina 23
Bratislava
Foreign
Director NameAnthony Appleby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressThe Ford Abbotbrook
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHargreaves 3 Culver Walk
Colchester
Essex
CO1 1XJ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
8 January 2001Director resigned (1 page)
4 December 2000Director resigned (1 page)
5 September 2000Company name changed comac systems LIMITED\certificate issued on 06/09/00 (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 15 cassland road london E9 7AL (1 page)
9 June 2000Return made up to 04/06/00; full list of members (6 pages)
31 January 2000Director resigned (1 page)
14 December 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(7 pages)
14 December 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
22 July 1998Company name changed atherflex LIMITED\certificate issued on 23/07/98 (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New secretary appointed;new director appointed (3 pages)
9 July 1998Secretary resigned (1 page)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1998Registered office changed on 24/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
4 June 1998Incorporation (20 pages)