SOLID SYSTEMS COMPUTER SERVICES LTD
NOTTINGHAM SOLID SYSTEMS CAD SERVICES LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG13 8AP

Company number 02448706
Status Liquidation
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 11 October 2016; Notice to Registrar of Companies of Notice of disclaimer; Previous accounting period extended from 31 March 2015 to 31 July 2015. The most likely internet sites of SOLID SYSTEMS COMPUTER SERVICES LTD are www.solidsystemscomputerservices.co.uk, and www.solid-systems-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Radcliffe (Notts) Rail Station is 3.5 miles; to Lowdham Rail Station is 4.2 miles; to Thurgarton Rail Station is 5.3 miles; to Rolleston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solid Systems Computer Services Ltd is a Private Limited Company. The company registration number is 02448706. Solid Systems Computer Services Ltd has been working since 04 December 1989. The present status of the company is Liquidation. The registered address of Solid Systems Computer Services Ltd is Charlotte House 19b Market Place Bingham Nottingham Ng13 8ap. . LALLI, Paul Pargat is a Director of the company. Secretary CARPENTER, Gahlen has been resigned. Secretary LALLI, Shindru has been resigned. Director CARPENTER, Gahlen has been resigned. Director HOWELL, John Melton has been resigned. Director LALLI, Shindru has been resigned. Director OLUND, William Howard has been resigned. Director SCHEERER, Heiko has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
LALLI, Paul Pargat
Appointed Date: 01 January 1996
63 years old

Resigned Directors

Secretary
CARPENTER, Gahlen
Resigned: 26 May 1999

Secretary
LALLI, Shindru
Resigned: 01 November 2011
Appointed Date: 26 May 1999

Director
CARPENTER, Gahlen
Resigned: 26 May 1999
68 years old

Director
HOWELL, John Melton
Resigned: 29 April 1994
Appointed Date: 01 March 1993
81 years old

Director
LALLI, Shindru
Resigned: 02 April 2013
Appointed Date: 23 November 1999
63 years old

Director
OLUND, William Howard
Resigned: 26 May 1999
69 years old

Director
SCHEERER, Heiko
Resigned: 31 October 2003
Appointed Date: 01 February 2001
65 years old

SOLID SYSTEMS COMPUTER SERVICES LTD Events

10 Jan 2017
Liquidators' statement of receipts and payments to 11 October 2016
22 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
21 Dec 2015
Previous accounting period extended from 31 March 2015 to 31 July 2015
10 Nov 2015
Registered office address changed from Litchurch Plaza Suite 1.8 - 1st Floor Litchurch Lane Derby DE24 8AA England to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 10 November 2015
27 Oct 2015
Statement of affairs with form 4.19
...
... and 80 more events
28 Jun 1991
Registered office changed on 28/06/91 from: 16 st james street derby DE1 1RN

12 May 1991
Director resigned

22 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Mar 1990
Secretary resigned;new secretary appointed

04 Dec 1989
Incorporation

SOLID SYSTEMS COMPUTER SERVICES LTD Charges

11 February 2011
Debenture
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2001
Debenture
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1996
Rent deposit deed
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: Slough Properties PLC
Description: The sum of £1,663 maintained in an interest earning account…
6 December 1995
Debenture
Delivered: 19 December 1995
Status: Satisfied on 5 November 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…