Company NameSyntx Limited
Company StatusDissolved
Company Number02989712
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameVFG Limited

Directors

Director NameBenjamin Charles Fisher
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(1 day after company formation)
Appointment Duration4 years, 6 months (closed 18 May 1999)
RoleChairman
Correspondence AddressFernhurst
Brantham Hill
Manningtree
Essex
CO11 1SH
Director NameMr Howard James Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1994(1 day after company formation)
Appointment Duration4 years, 6 months (closed 18 May 1999)
RoleMd/Sec
Country of ResidenceUnited Kingdom
Correspondence Address215 Marsland Road
Sale
Cheshire
M33 3NR
Secretary NameMr Howard James Smith
NationalityBritish
StatusClosed
Appointed15 November 1994(1 day after company formation)
Appointment Duration4 years, 6 months (closed 18 May 1999)
RoleMd/Sec
Country of ResidenceUnited Kingdom
Correspondence Address215 Marsland Road
Sale
Cheshire
M33 3NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 8
Batley Business Tech Centre
Technology Drive Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
28 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
18 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
11 May 1995Company name changed vfg LIMITED\certificate issued on 12/05/95 (4 pages)