Company NameSystem & Logistical Consultants Limited
Company StatusDissolved
Company Number05811415
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan Eric Norman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn Stisted
Cottage Farm Hollies Road
Braintree
Essex
CM77 8DZ
Director NameMr Matthew David Clark
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Pitfield House
Panfield Lane
Braintree
Essex
CM7 1FH
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressHoled Stone Barn Stisted
Cottage Farm Hollies Road
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,956
Current Liabilities£7,286

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 August 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(3 pages)
16 August 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(3 pages)
16 August 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(3 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 June 2010Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages)
7 June 2010Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alan Eric Norman on 9 May 2010 (2 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
14 May 2009Appointment Terminated Secretary david clark (1 page)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Appointment terminated secretary david clark (1 page)
19 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
19 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
22 May 2008Return made up to 09/05/08; full list of members (3 pages)
22 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
12 June 2007Return made up to 09/05/07; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
23 June 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
9 May 2006Incorporation (14 pages)
9 May 2006Incorporation (14 pages)