Company NameSyntac Eis Limited
Company StatusDissolved
Company Number03119905
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 5 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Guy Wilkinson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleSoftware Consultant
Correspondence Address69 Netherby Park
Weybridge
Surrey
KT13 0AG
Secretary NameClaire Theresa Wilkinson
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleSecretary
Correspondence Address69 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameClaire Theresa Wilkinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 25 May 1999)
RoleSecretary
Correspondence Address69 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address46 Park Place
Leeds
West Yorkshire
LS1 2SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

25 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
22 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
16 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Registered office changed on 13/08/96 from: 9 willow court pool-in-wharfedale otley leeds LS21 1RX (1 page)
21 June 1996Registered office changed on 21/06/96 from: syntac house 23 westwells neston corsham wiltshire SN13 9RL (1 page)
25 April 1996New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)