Company NameSynergy Electronic Transaction Limited
DirectorVincent Cooper
Company StatusDissolved
Company Number02404406
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vincent Cooper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QQ
Secretary NameTheresa Cooper
NationalityBritish
StatusCurrent
Appointed26 September 2001(12 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address23 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QQ
Director NameJohn McCabe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleTechnical Director
Correspondence Address103 Farmers Way
Cox Green
Maidenhead
Berkshire
SL6 3PU
Secretary NameMr Vincent Cooper
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QQ
Secretary NameTheresa Cooper
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1999)
RoleAdministrator
Correspondence Address23 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QQ
Secretary NameMrs Patricia McLaughlin
NationalityBritish
StatusResigned
Appointed20 February 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address94 Main Road
Langbank
Port Glasgow
Renfrewshire
PA14 6UX
Scotland

Location

Registered AddressC/O Tom Harrison Insolvency
Services Concourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£93,089
Current Liabilities£171,328

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2005Dissolved (1 page)
20 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Registered office changed on 30/09/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
2 May 2003Registered office changed on 02/05/03 from: 42 the coach house wellesbourne house lowes lane wellesbourne warwickshire CV35 9RH (1 page)
18 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Particulars of mortgage/charge (3 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 October 2001New secretary appointed (2 pages)
4 May 2001Full accounts made up to 30 June 2000 (13 pages)
5 January 2001Return made up to 14/07/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
8 September 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 May 1999Particulars of mortgage/charge (6 pages)
25 April 1999New secretary appointed (2 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Return made up to 14/07/98; full list of members (6 pages)
14 January 1998Full accounts made up to 30 June 1997 (11 pages)
21 October 1997Return made up to 14/07/97; no change of members (4 pages)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 September 1996Return made up to 14/07/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 June 1995 (15 pages)
14 September 1995Return made up to 14/07/95; full list of members (6 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
24 October 1994Full accounts made up to 30 June 1993 (12 pages)
30 June 1993Ad 15/12/92--------- £ si 33000@1=33000 £ ic 100/33100 (2 pages)
22 August 1991Return made up to 14/07/91; full list of members (6 pages)
21 May 1990Ad 01/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)