Company NameSynergis Industries Limited
Company StatusDissolved
Company Number04190006
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)
Previous NameBroomco (2502) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 November 2008)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Secretary NameAlan John Sheehan
NationalityBritish
StatusClosed
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 07 November 2008)
RoleCompany Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameMrs Susan Jennifer Sheehan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2003(2 years after company formation)
Appointment Duration5 years, 6 months (closed 07 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Dore Road
Dore
Sheffield
South Yorkshire
S17 3NA
Director NameStephen John Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
9 May 2007Auditor's resignation (1 page)
11 April 2007Return made up to 15/03/07; full list of members (7 pages)
27 March 2007Registered office changed on 27/03/07 from: bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ (1 page)
26 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
26 March 2007Declaration of solvency (3 pages)
26 March 2007Appointment of a voluntary liquidator (1 page)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
11 August 2006Registered office changed on 11/08/06 from: europa engineering LTD fullerton road rotherham south yorkshire S60 1DJ (1 page)
8 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
23 May 2005Return made up to 29/03/05; full list of members (7 pages)
18 February 2005Memorandum and Articles of Association (4 pages)
27 January 2005Registered office changed on 27/01/05 from: the coach 2A dore road dore sheffield S17 3NB (1 page)
26 January 2005Particulars of mortgage/charge (9 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
18 January 2005Ad 11/01/05--------- £ si 50000@1=50000 £ ic 25561/75561 (2 pages)
18 January 2005Nc inc already adjusted 11/01/05 (1 page)
18 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
19 March 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(7 pages)
3 May 2003New director appointed (2 pages)
3 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
15 March 2002Director resigned (1 page)
31 July 2001New director appointed (3 pages)
31 July 2001New secretary appointed;new director appointed (4 pages)
9 May 2001Ad 12/04/01--------- £ si 25559@1=25559 £ ic 2/25561 (2 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 May 2001Nc inc already adjusted 12/04/01 (1 page)
19 April 2001Company name changed broomco (2502) LIMITED\certificate issued on 19/04/01 (3 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Incorporation (17 pages)