RELISYS LIMITED
MANCHESTER TECO INFORMATION SYSTEMS EUROPE LIMITED BROOMCO (2806) LIMITED

Hellopages » Greater Manchester » Manchester » M3 3HF

Company number 04357000
Status Liquidation
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 3 HARDMAN STREET, SPINNINGFIELDS, MANCHESTER, M3 3HF
Home Country United Kingdom
Nature of Business 3002 - Manufacture computers & process equipment, 3162 - Manufacture other electrical equipment, 3230 - Manufacture TV & radio, sound or video etc.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Insolvency:release of liquidator.; Insolvency:s/s cert. Release of liquidator; Liquidators' statement of receipts and payments to 15 January 2010. The most likely internet sites of RELISYS LIMITED are www.relisys.co.uk, and www.relisys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relisys Limited is a Private Limited Company. The company registration number is 04357000. Relisys Limited has been working since 21 January 2002. The present status of the company is Liquidation. The registered address of Relisys Limited is 3 Hardman Street Spinningfields Manchester M3 3hf. . LAYZELL, Lisa Yang is a Director of the company. YEN, David Chin Lung is a Director of the company. Secretary HALL, Martin Philip has been resigned. Secretary YEN, David Chin Lung has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BEG, Kamran Anwar has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HALL, Martin Philip has been resigned. Director STEVINSON, Graham David has been resigned. Director WONG, Angelique has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture computers & process equipment".


Current Directors

Director
LAYZELL, Lisa Yang
Appointed Date: 02 April 2002
57 years old

Director
YEN, David Chin Lung
Appointed Date: 02 April 2002
67 years old

Resigned Directors

Secretary
HALL, Martin Philip
Resigned: 02 November 2005
Appointed Date: 07 November 2003

Secretary
YEN, David Chin Lung
Resigned: 07 November 2003
Appointed Date: 02 April 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 21 January 2002

Director
BEG, Kamran Anwar
Resigned: 13 May 2002
Appointed Date: 02 April 2002
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 April 2002
Appointed Date: 21 January 2002

Director
HALL, Martin Philip
Resigned: 02 November 2005
Appointed Date: 07 November 2003
52 years old

Director
STEVINSON, Graham David
Resigned: 31 July 2002
Appointed Date: 02 April 2002
54 years old

Director
WONG, Angelique
Resigned: 24 November 2005
Appointed Date: 07 November 2003
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 April 2002
Appointed Date: 21 January 2002

RELISYS LIMITED Events

15 Oct 2010
Insolvency:release of liquidator.
02 Aug 2010
Insolvency:s/s cert. Release of liquidator
01 Feb 2010
Liquidators' statement of receipts and payments to 15 January 2010
27 Nov 2009
Registered office address changed from C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR on 27 November 2009
04 Aug 2009
Liquidators' statement of receipts and payments to 15 July 2009
...
... and 42 more events
16 Apr 2002
New director appointed
16 Apr 2002
New director appointed
16 Apr 2002
New secretary appointed;new director appointed
16 Apr 2002
Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Jan 2002
Incorporation

RELISYS LIMITED Charges

29 July 2005
Fixed and floating charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Rent deposit deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: Its interest in the deposit account and all money from time…
25 July 2002
Debenture
Delivered: 12 August 2002
Status: Satisfied on 30 August 2005
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Pledge agreement
Delivered: 13 August 2002
Status: Satisfied on 30 August 2005
Persons entitled: Burdale Financial Limited
Description: The whole of the stock of products stored in the premises…