Background WavePink WaveYellow Wave

SYSTEM 3 HOLDINGS LIMITED (09844808)

SYSTEM 3 HOLDINGS LIMITED (09844808) is a dissolved UK company. incorporated on 27 October 2015. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). SYSTEM 3 HOLDINGS LIMITED has been registered for 10 years. Current directors include BROWN, Allan, BROWN, Michael.

Company Number
09844808
Status
dissolved
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
27 Byrom Street, Manchester, M3 4PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
BROWN, Allan, BROWN, Michael
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEM 3 HOLDINGS LIMITED

SYSTEM 3 HOLDINGS LIMITED is an dissolved company incorporated on 27 October 2015 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). SYSTEM 3 HOLDINGS LIMITED was registered 10 years ago.(SIC: 23120)

Status

dissolved

Active since 10 years ago

Company No

09844808

LTD Company

Age

10 Years

Incorporated 27 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 October 2023 (2 years ago)
Submitted on 27 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

27 Byrom Street Manchester, M3 4PF,

Previous Addresses

Denton Hall Farm Road Denton Manchester M34 2SY United Kingdom
From: 27 October 2015To: 9 October 2024
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jul 16
Funding Round
Dec 16
New Owner
Dec 17
New Owner
Dec 17
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Michael

Active
Denton, ManchesterM34 2SY
Secretary
Appointed 27 Oct 2015

BROWN, Allan

Active
Denton, ManchesterM34 2SY
Born December 1957
Director
Appointed 27 Oct 2015

BROWN, Michael

Active
Denton, ManchesterM34 2SY
Born November 1963
Director
Appointed 27 Oct 2015

Persons with significant control

2

Mr Allan Brown

Active
Denton Hall Farm Road, ManchesterM34 2SY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Brown

Active
Denton Hall Farm Road, ManchesterM34 2SY
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
26 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
26 April 2025
LIQ13LIQ13
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Liquidation Voluntary Appointment Of Liquidator
9 October 2024
600600
Resolution
9 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 October 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
4 February 2021
AAMDAAMD
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2017
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Group
19 July 2017
AAMDAAMD
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
16 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Incorporation Company
27 October 2015
NEWINCIncorporation