Company NameSyntel Technology Limited
Company StatusDissolved
Company Number00872884
CategoryPrivate Limited Company
Incorporation Date3 March 1966(58 years, 2 months ago)
Previous NameGSM - Syntel Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Christopher St John Cordingley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Engineer
Correspondence Address35 Peebles Close
Lindley
Huddersfield
West Yorkshire
HD3 3WD
Director NameMr James Kenneth Greenhalgh
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleValve Manufacturer
Correspondence Address22 Dean Brook Road
Armitage Bridge
Huddersfield
West Yorkshire
HD4 7PB
Director NameMr Martin Donovan Longley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address88 New Road
Kirkheaton
Huddersfield
West Yorkshire
HD5 0HR
Director NameMr Edward Trevor Marshall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Engineer
Correspondence Address27 Hillside
Denby Dale
Huddersfield
West Yorkshire
HD8 8QZ
Director NameMrs Ursula Stables
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleBuyer
Correspondence Address12 Thong Lane
Holmfirth
Huddersfield
West Yorkshire
HD7 2TY
Director NameMr Brian Ward
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address8 Occupation Road
Lindley
Huddersfield
West Yorkshire
HD3 3AZ
Director NameAllen Paul Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleElectrical Engineer
Correspondence Address28 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Secretary NameMr Kenneth Broadbent
NationalityBritish
StatusCurrent
Appointed04 January 1991(24 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address19 Hebble Mount
Meltham
Huddersfield
West Yorkshire
HD7 3HG

Location

Registered AddressNorwich Union House
26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 1998Liquidators statement of receipts and payments (5 pages)
23 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (6 pages)
25 October 1996Liquidators statement of receipts and payments (7 pages)
13 September 1995Appointment of a voluntary liquidator (2 pages)
13 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: victoria works queens mill road huddersfield HD1 3PG (1 page)
26 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)