Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Systems 4 Homes Limited
Systems 4 Homes Limited is a dissolved company incorporated on 26 October 2009 with the registered office located in Hebburn, Tyne and Wear. Systems 4 Homes Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 July 2018
(7 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07057341
Private limited company
Age
15 years
Incorporated
26 October 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Systems 4 Homes Limited
Contact
Address
65 Station Road
Hebburn
Tyne And Wear
NE31 1LA
Same address for the past
13 years
Companies in NE31 1LA
Telephone
01914899511
Email
Unreported
Website
Systems4windows.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Thomas Gerard Hiscock
Director • PSC • British • Lives in England • Born in Dec 1957
Mrs Anne Margaret Porter
Director • PSC • Administrator • British • Lives in England • Born in Jun 1956
Mr Nigel Porter
PSC • Director • British • Lives in England • Born in Dec 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Oct 2016
For period
31 Oct
⟶
31 Oct 2016
Traded for
12 months
Cash in Bank
£2.36K
Decreased by £8.6K (-78%)
Turnover
£80.41K
Increased by £80.41K (%)
Employees
Unreported
Same as previous period
Total Assets
£8.34K
Decreased by £9.1K (-52%)
Total Liabilities
-£8.55K
Decreased by £6.34K (-43%)
Net Assets
-£209
Decreased by £2.76K (-108%)
Debt Ratio (%)
103%
Increased by 17.14% (+20%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 17 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 1 May 2018
Application To Strike Off
7 Years Ago on 18 Apr 2018
Confirmation Submitted
7 Years Ago on 14 Dec 2017
Mr Thomas Gerard Hiscock Details Changed
7 Years Ago on 1 Dec 2017
Mr Nigel Porter- Details Changed
7 Years Ago on 1 Dec 2017
Mrs Anne Margaret Porter Details Changed
7 Years Ago on 1 Dec 2017
Thomas Gerard Hiscock (PSC) Appointed
7 Years Ago on 1 Dec 2017
Anne Margaret Porter (PSC) Appointed
7 Years Ago on 1 Dec 2017
Small Accounts Submitted
8 Years Ago on 17 Aug 2017
Get Alerts
Get Credit Report
Discover Systems 4 Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 1 May 2018
Application to strike the company off the register
Submitted on 18 Apr 2018
Confirmation statement made on 26 October 2017 with no updates
Submitted on 14 Dec 2017
Notification of Anne Margaret Porter as a person with significant control on 1 December 2017
Submitted on 12 Dec 2017
Notification of Thomas Gerard Hiscock as a person with significant control on 1 December 2017
Submitted on 12 Dec 2017
Director's details changed for Mrs Anne Margaret Porter on 1 December 2017
Submitted on 12 Dec 2017
Director's details changed for Mr Nigel Porter- on 1 December 2017
Submitted on 12 Dec 2017
Director's details changed for Mr Thomas Gerard Hiscock on 1 December 2017
Submitted on 12 Dec 2017
Total exemption small company accounts made up to 31 October 2016
Submitted on 17 Aug 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs