Company NameSystems Development Technology Limited
Company StatusDissolved
Company Number04503298
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Directors

Director NameMr Christopher James Warner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 06 January 2004)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ramsey Chase
Latchingdon
Chelmsford
Essex
CM3 6JT
Secretary NameKevin Culff
NationalityBritish
StatusClosed
Appointed23 April 2003(8 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 06 January 2004)
RoleWindow Fabricator
Correspondence Address16 Granary Close
Latchingdon
Essex
CM3 6HJ
Director NameLeanne Culff
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleChef
Correspondence Address25 Ramsey Chase
Latchingdon
Chelmsford
Essex
CM3 6JT
Secretary NameMr Christopher James Warner
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ramsey Chase
Latchingdon
Chelmsford
Essex
CM3 6JT
Director NameKevin Culff
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 April 2003)
RoleWindow Fitter
Correspondence Address16 Granary Close
Latchingdon
Essex
CM3 6HJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
14 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 25 ramsey chase latchingdon essex CM3 6JT (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New director appointed (1 page)
8 April 2003New director appointed (3 pages)
21 March 2003Director resigned (1 page)
11 March 2003Secretary's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: systems house unit 6C mayfair industrial estate maldon road wachingdon essex CM3 6LF (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
8 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New secretary appointed (2 pages)
5 August 2002Incorporation (15 pages)