Sheffield
S8 0XN
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shrublands Lockhampton Hill Cheltenham Gloucestershire GL53 9QJ Wales |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr Paul Kevin Ian Geraghty |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Secretary Name | Mr Paul Kevin Ian Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkwood Cottage Whitakers Way Loughton Essex IG10 1SQ |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(4 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(17 years after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | sss-support.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01622 798200 |
Telephone region | Maidstone |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Protec PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
21 May 2020 | Change of name notice (2 pages) |
21 May 2020 | Resolutions
|
13 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 February 2015 | Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS to C/O Synectics Plc Studley Point Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS to C/O Synectics Plc Studley Point Birmingham Road Studley Warwickshire B80 7AS on 19 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
22 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o quadnetics group PLC haydon house 5 alcester road studley warwickshire B80 7AN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o quadnetics group PLC haydon house 5 alcester road studley warwickshire B80 7AN (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
7 March 2007 | Company name changed audio and visual verification li mited\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed audio and visual verification li mited\certificate issued on 07/03/07 (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (1 page) |
9 January 2007 | Location of register of members (1 page) |
5 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
5 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 March 2006 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Return made up to 27/11/05; full list of members
|
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Return made up to 27/11/05; full list of members
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
22 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 27/11/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
16 June 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
11 February 2003 | Return made up to 27/11/02; full list of members (7 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Return made up to 27/11/02; full list of members (7 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
3 January 2002 | Secretary resigned (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
27 November 2001 | Incorporation (20 pages) |
27 November 2001 | Incorporation (20 pages) |