Company NameSYNC Facilities Limited
DirectorsMichael Barry Naylor and Pauline Ann Naylor
Company StatusDissolved
Company Number01929973
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Barry Naylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleAudio Consultant
Correspondence Address72 Riverside Park
Otley
West Yorkshire
LS21 2RW
Director NamePauline Ann Naylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address72 Riverside Park
Otley
West Yorkshire
LS21 2RW
Secretary NamePauline Ann Naylor
NationalityBritish
StatusCurrent
Appointed05 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address72 Riverside Park
Otley
West Yorkshire
LS21 2RW
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 1995)
RoleGrocer And Company Director
Correspondence AddressCaley Hall Farm
Pool In Wharfdale
West Yorkshire
LS21 1EE
Director NameTrevor Gaylor Pugh
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 1994)
RoleDirector Media Facility
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
LS19 6DB

Location

Registered AddressBarclays House
41 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Appointment of a voluntary liquidator (1 page)
10 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1997Statement of affairs (5 pages)
18 February 1997Registered office changed on 18/02/97 from: bank house wharfebank business centre ilkley road otley LS21 3HJ (1 page)
2 April 1996Accounts for a small company made up to 31 August 1995 (10 pages)
2 April 1996Registered office changed on 02/04/96 from: the media centre station road guiseley leeds LS20 8EY (1 page)
2 April 1996Return made up to 05/03/96; full list of members (6 pages)
23 August 1995Accounts for a small company made up to 31 August 1994 (10 pages)
21 July 1995Registered office changed on 21/07/95 from: 72 riverside park otley west yorks LS21 2RW (1 page)
22 May 1995Director resigned (2 pages)
1 May 1995Return made up to 05/03/95; no change of members (4 pages)