Company NameThe Syndicate Group Limited
Company StatusDissolved
Company Number02759709
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBernadette Shaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(1 year after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2000)
RoleHairdresser
Correspondence AddressOaklees Manor
Spring Lane New Mill
Huddersfield
West Yorkshire
HD7 7EH
Director NameWilliam Ian Shaw
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1993(1 year after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2000)
RoleHairdresser
Correspondence Address110 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Secretary NameKeith William Gordon
NationalityBritish
StatusClosed
Appointed28 October 1993(1 year after company formation)
Appointment Duration6 years, 7 months (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NameRichard John Stacey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 20 June 2000)
RoleAccountant
Correspondence Address27 Greystones Crescent
Sheffield
South Yorkshire
S11 7JN
Director NameMr Nicholas Spencer Turner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 53 Shepherds Hill
Highgate
London
N6 5QP
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 February 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameJudith Clare Slowey
NationalityBritish
StatusResigned
Appointed03 February 1993(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 February 1993)
RoleSecretary
Correspondence Address4 Priory Leas
57 West Park Mottingham
London
SE9 4SD
Director NameCarl Shaw
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 1997)
RoleHairdresser
Correspondence Address19 Denwell Terrace
Pontefract
West Yorkshire
WF8 1HT
Director NameSimon Wollerton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1998)
RoleHairdresser
Correspondence Address12 Medway Close Park Grove
Barnsley
South Yorkshire
S70 1QB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressBerbies Traynor St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
26 July 1999Receiver ceasing to act (1 page)
26 July 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Administrative Receiver's report (8 pages)
9 November 1998Registered office changed on 09/11/98 from: unit 8 M1 distribution centre vulcan road meadowhall sheffield yorkshire S9 1EW (1 page)
7 November 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Appointment of receiver/manager (1 page)
12 October 1998Director resigned (1 page)
10 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 29/10/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
19 December 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
19 December 1996Registered office changed on 19/12/96 from: winter hill house marlow reach station approach marlow bucks SL7 1NT (1 page)
5 November 1996Return made up to 29/10/96; full list of members (8 pages)
12 July 1996Ad 30/04/96--------- £ si 52500@1=52500 £ ic 3/52503 (2 pages)
12 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1996Nc inc already adjusted 30/04/96 (1 page)
5 June 1996New director appointed (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996New director appointed (2 pages)
12 July 1995Full accounts made up to 30 April 1994 (12 pages)