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(17 years, 6 months 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 | Alan Crease |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 95 School Lane Longton Preston Lancashire PR4 5ZA |
Director Name | Mr Bruce Edward Heath Hiscock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Webbs Cottages The Green North Warnborough Hampshire RG29 1HF |
Director Name | Mr William John Wallace Moir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(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 | Nicholas Stirk |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rock Lodge Ardmillan Road Lisbane County Down BT23 6AH Northern Ireland |
Secretary Name | Mr Bruce Edward Heath Hiscock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
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(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 2006) |
Role | Finance 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(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2005) |
Role | Finance 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(3 years, 5 months 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(3 years, 5 months 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(3 years, 5 months 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(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 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(13 years, 11 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 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 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(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 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(16 years, 5 months 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(16 years, 5 months 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(16 years, 9 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 June 2002(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 June 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
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 |
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) |
8 July 2020 | Statement of capital on 8 July 2020
|
9 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Resolutions
|
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
2 May 2019 | Confirmation statement made on 29 April 2019 with no updates (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 Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 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 Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 April 2017 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) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
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) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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) |
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) |
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
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) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
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) |
17 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 29 April 2012 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) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 29 April 2011 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) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 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) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 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) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (4 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) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
27 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
27 June 2007 | Return made up to 29/04/07; full list of members (3 pages) |
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) |
9 January 2007 | Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN (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) |
9 January 2007 | Location of register of members (1 page) |
2 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
2 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 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) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
13 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (3 pages) |
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 | New director appointed (3 pages) |
9 January 2006 | New secretary appointed;new director appointed (3 pages) |
9 January 2006 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
1 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
1 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
1 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
3 December 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 42-46 high street esher surrey KT10 9QY (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Ad 27/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Ad 27/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2002 | Incorporation (20 pages) |
27 June 2002 | Incorporation (20 pages) |