Company NameSynergy Concepts Limited
DirectorBrian Toulson
Company StatusDissolved
Company Number03954249
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameBrian Toulson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Albert Terrace
Harrogate
North Yorkshire
HG1 1HY
Secretary NameMr Matthew Toulson
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Queen Ethelburgas Gardens
Harrogate
North Yorkshire
HG3 2GF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5th Floor Airedale House
77 Algion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,179
Cash£10,605
Current Liabilities£231,850

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

25 May 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
9 April 2003Liquidators statement of receipts and payments (5 pages)
18 March 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Statement of affairs (10 pages)
18 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Registered office changed on 06/03/02 from: tranquility house 1 tranquility leeds west yorkshire LS15 8QU (1 page)
26 July 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
22 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 March 2000Incorporation (18 pages)