SYSTEME AUTOMATIQUE UK LIMITED
STANLET GREEN TRADING ESTATE COMPUTERHILL LIMITED

Hellopages » Greater Manchester » Stockport » SK8 6RX

Company number 03695454
Status Liquidation
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address SUITE 14, APEX HOUSE DUKE AVENUE, STANLET GREEN TRADING ESTATE, CHEADLE STOCKPORT, SK8 6RX
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Order of court to wind up; Return made up to 14/01/08; no change of members; Total exemption full accounts made up to 31 January 2008. The most likely internet sites of SYSTEME AUTOMATIQUE UK LIMITED are www.systemeautomatiqueuk.co.uk, and www.systeme-automatique-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Systeme Automatique Uk Limited is a Private Limited Company. The company registration number is 03695454. Systeme Automatique Uk Limited has been working since 14 January 1999. The present status of the company is Liquidation. The registered address of Systeme Automatique Uk Limited is Suite 14 Apex House Duke Avenue Stanlet Green Trading Estate Cheadle Stockport Sk8 6rx. . MOORE, Sarah Lianne is a Secretary of the company. MOORE, Nicholas Dean is a Director of the company. Secretary HALLOWS, Karl Paul has been resigned. Secretary MOORE, Anthony Meilor has been resigned. Secretary ROBERTS, Violet Elsie has been resigned. Secretary SPECIALISED ACCOUNTING SERVICES LTD has been resigned. Director HALLOWS, Karl Paul has been resigned. Director HANLEY COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MOORE, Sarah Lianne
Appointed Date: 27 July 2006

Director
MOORE, Nicholas Dean
Appointed Date: 25 February 1999
50 years old

Resigned Directors

Secretary
HALLOWS, Karl Paul
Resigned: 31 July 2006
Appointed Date: 29 January 2003

Secretary
MOORE, Anthony Meilor
Resigned: 29 May 2000
Appointed Date: 25 February 1999

Secretary
ROBERTS, Violet Elsie
Resigned: 29 January 2003
Appointed Date: 29 May 2000

Secretary
SPECIALISED ACCOUNTING SERVICES LTD
Resigned: 25 February 1999
Appointed Date: 14 January 1999

Director
HALLOWS, Karl Paul
Resigned: 31 July 2006
Appointed Date: 11 July 2000
46 years old

Director
HANLEY COMPANY FORMATIONS LIMITED
Resigned: 25 February 1999
Appointed Date: 14 January 1999

SYSTEME AUTOMATIQUE UK LIMITED Events

29 Aug 2008
Order of court to wind up
18 Jun 2008
Return made up to 14/01/08; no change of members
17 Jun 2008
Total exemption full accounts made up to 31 January 2008
26 Sep 2007
Particulars of mortgage/charge
19 Sep 2007
Total exemption full accounts made up to 31 January 2007
...
... and 32 more events
02 Mar 1999
New director appointed
02 Mar 1999
New secretary appointed
02 Mar 1999
Director resigned
24 Feb 1999
Company name changed computerhill LIMITED\certificate issued on 25/02/99
14 Jan 1999
Incorporation

SYSTEME AUTOMATIQUE UK LIMITED Charges

24 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…