Company NameSyntech Europe Ltd
Company StatusDissolved
Company Number04400891
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMenipuni UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Chul Shin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(1 day after company formation)
Appointment Duration18 years, 6 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address351 Wigan Road
Bolton
Lancashire
BL3 5QU
Secretary NameMr Chul Shin
NationalityBritish
StatusClosed
Appointed22 March 2002(1 day after company formation)
Appointment Duration18 years, 6 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address351 Wigan Road
Bolton
Lancashire
BL3 5QU
Director NameMrs Jungrea Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 22 September 2020)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21, Royds Enterprise Park Future Fields
Bradford
BD6 3EW
Director NameStephen Farrington
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2004)
RoleSales Director
Correspondence Address1 Torrisdale Close
Bolton
Lancashire
BL3 5RR
Director NameSun Shin
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year, 11 months after company formation)
Appointment Duration6 years (resigned 15 March 2010)
RoleFinance Director
Correspondence Address19 Artana Street
Belfast
County Antrim
BT7 2FF
Northern Ireland
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websitesyntech-europe.co.uk
Telephone01204 659899
Telephone regionBolton

Location

Registered AddressUnit 21, Royds Enterprise Park
Future Fields
Bradford
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£86,865
Cash£23,946
Current Liabilities£24,928

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
28 October 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
11 September 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
3 September 2018Registered office address changed from 351 Wigan Road Bolton Lancashire BL3 5QU to Unit 21, Royds Enterprise Park Future Fields Bradford BD6 3EW on 3 September 2018 (1 page)
30 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,000
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 7,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,000
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mrs Jungrea Lee on 15 March 2012 (2 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mrs Jungrea Lee on 15 March 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Chul Shin on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Chul Shin on 23 March 2010 (2 pages)
19 March 2010Termination of appointment of Sun Shin as a director (1 page)
19 March 2010Termination of appointment of Sun Shin as a director (1 page)
20 November 2009Appointment of Mrs Jungrea Lee as a director (2 pages)
20 November 2009Appointment of Mrs Jungrea Lee as a director (2 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 21/03/09; full list of members (3 pages)
1 May 2009Return made up to 21/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 21/03/08; full list of members (3 pages)
18 June 2008Return made up to 21/03/08; full list of members (3 pages)
17 June 2008Director's change of particulars / sun shin / 01/01/2008 (1 page)
17 June 2008Director's change of particulars / sun shin / 01/01/2008 (1 page)
17 June 2008Director's change of particulars / sun shin / 01/01/2008 (1 page)
17 June 2008Director's change of particulars / sun shin / 01/01/2008 (1 page)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
21 March 2007Return made up to 21/03/07; full list of members (2 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 21/03/06; full list of members (7 pages)
23 May 2006Return made up to 21/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Return made up to 21/03/05; full list of members (2 pages)
5 April 2005Return made up to 21/03/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 March 2004Memorandum and Articles of Association (11 pages)
4 March 2004Memorandum and Articles of Association (11 pages)
19 February 2004Company name changed menipuni uk LTD\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed menipuni uk LTD\certificate issued on 19/02/04 (2 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
13 April 2003Return made up to 21/03/03; full list of members (7 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
21 March 2002Incorporation (14 pages)
21 March 2002Incorporation (14 pages)