Company NameSyntopix Limited
Company StatusDissolved
Company Number04844967
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameTotal Remission Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Gwynfor Owen Humphreys
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 29 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit S5, Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit S5, Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed26 January 2006(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 29 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit S5, Brooke's Mill Armitage Bridge
Huddersfield
HD4 7NR
Director NameDr Jonathan Howard Cove
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 01 July 2011)
RoleSenior Lecturer In Microbiolog
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Skin Building Sandbeck Lane
Wetherby
West Yorkshire
LS22 7TW
Director NameDr Elizabeth Anne Eady
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 2010)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address8 Moorlands
Westwood Drive
Ilkley
West Yorkshire
LS29 9QZ
Director NameDr Rodney Harry Adams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOak House
The Green, Old Scriven
Knaresborough
HG5 9EA
Director NameMr Alan John Aubrey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Village Skelton
York
North Yorkshire
YO30 1XX
Director NameDr Helen Margaret Shaw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95b Brook Street
Wymeswold
Leicestershire
LE12 6TT
Director NameDr Stephen Philip Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Skin Building Sandbeck Lane
Wetherby
West Yorkshire
LS22 7TW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameTechtran Limited (Corporation)
StatusResigned
Appointed11 August 2003(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 January 2006)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF

Location

Registered AddressUnit S5, Brooke's Mill
Armitage Bridge
Huddersfield
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

260.7k at £0.001Evocutis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
19 March 2014Registered office address changed from Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 19 March 2014 (1 page)
7 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
7 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 260.693
(4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 260.693
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 July 2012Termination of appointment of Stephen Jones as a director (1 page)
18 July 2012Termination of appointment of Stephen Jones as a director (1 page)
24 April 2012Full accounts made up to 31 July 2011 (11 pages)
24 April 2012Full accounts made up to 31 July 2011 (11 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of Jonathan Cove as a director (1 page)
18 July 2011Termination of appointment of Jonathan Cove as a director (1 page)
7 July 2011Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Syntopix Limited Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Syntopix Limited Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Syntopix Limited Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page)
7 July 2011Registered office address changed from C/O Tumbling Hill Street Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP England on 7 July 2011 (1 page)
7 March 2011Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Institute of Pharmaceutical Innovation University of Bradford Bradford West Yorkshire BD7 1DP on 7 March 2011 (1 page)
28 February 2011Full accounts made up to 31 July 2010 (13 pages)
28 February 2011Full accounts made up to 31 July 2010 (13 pages)
11 August 2010Director's details changed for Doctor Jonathan Howard Cove on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Doctor Jonathan Howard Cove on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Stephen Philip Jones on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Gwynfor Owen Humphreys on 24 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Stephen Philip Jones on 24 July 2010 (2 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Gwynfor Owen Humphreys on 24 July 2010 (2 pages)
6 August 2010Termination of appointment of Alan Aubrey as a director (1 page)
6 August 2010Termination of appointment of Alan Aubrey as a director (1 page)
17 March 2010Director's details changed for Mr Jay Darren Bamforth on 17 March 2010 (2 pages)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
17 March 2010Director's details changed for Mr Jay Darren Bamforth on 17 March 2010 (2 pages)
4 March 2010Full accounts made up to 31 July 2009 (15 pages)
4 March 2010Full accounts made up to 31 July 2009 (15 pages)
26 February 2010Termination of appointment of Helen Shaw as a director (1 page)
26 February 2010Termination of appointment of Elizabeth Eady as a director (1 page)
26 February 2010Termination of appointment of Rodney Adams as a director (1 page)
26 February 2010Termination of appointment of Rodney Adams as a director (1 page)
26 February 2010Termination of appointment of Elizabeth Eady as a director (1 page)
26 February 2010Termination of appointment of Helen Shaw as a director (1 page)
6 August 2009Return made up to 24/07/09; full list of members (5 pages)
6 August 2009Return made up to 24/07/09; full list of members (5 pages)
18 March 2009Full accounts made up to 31 July 2008 (14 pages)
18 March 2009Full accounts made up to 31 July 2008 (14 pages)
7 August 2008Return made up to 24/07/08; full list of members (5 pages)
7 August 2008Return made up to 24/07/08; full list of members (5 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
14 January 2008Full accounts made up to 31 July 2007 (16 pages)
14 January 2008Full accounts made up to 31 July 2007 (16 pages)
1 August 2007Return made up to 24/07/07; full list of members (3 pages)
1 August 2007Return made up to 24/07/07; full list of members (3 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
21 December 2006Full accounts made up to 31 July 2006 (14 pages)
21 December 2006Full accounts made up to 31 July 2006 (14 pages)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
15 August 2006New director appointed (1 page)
15 August 2006Return made up to 24/07/06; full list of members (7 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 March 2006Ad 15/03/06--------- £ si [email protected]=39 £ ic 204/243 (2 pages)
21 March 2006Resolutions
  • RES13 ‐ Allot shares diss 3.2 15/03/06
(1 page)
21 March 2006Resolutions
  • RES13 ‐ Allot shares diss 3.2 15/03/06
(1 page)
21 March 2006Ad 15/03/06--------- £ si [email protected]=39 £ ic 204/243 (2 pages)
13 March 2006Resolutions
  • RES13 ‐ Shares converted 17/02/06
(34 pages)
13 March 2006Resolutions
  • RES13 ‐ Shares converted 17/02/06
(34 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
31 January 2006Registered office changed on 31/01/06 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
30 August 2005Return made up to 24/07/05; full list of members (6 pages)
30 August 2005Return made up to 24/07/05; full list of members (6 pages)
19 July 2005Ad 27/06/05--------- £ si [email protected]=71 £ ic 132/203 (4 pages)
19 July 2005Ad 27/06/05--------- £ si [email protected]=71 £ ic 132/203 (4 pages)
19 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
19 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 December 2004S-div 11/10/04 (1 page)
14 December 2004S-div 11/10/04 (1 page)
30 October 2004Ad 11/10/04--------- £ si [email protected]=128 £ ic 4/132 (4 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004Ad 11/10/04--------- £ si [email protected]=128 £ ic 4/132 (4 pages)
30 October 2004New director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 103 clarendon road leeds north yorkshire LS2 9DF (1 page)
27 September 2004Registered office changed on 27/09/04 from: 103 clarendon road leeds north yorkshire LS2 9DF (1 page)
17 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2003Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 September 2003Ad 11/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003Registered office changed on 22/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
30 July 2003Company name changed total remission LIMITED\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed total remission LIMITED\certificate issued on 30/07/03 (2 pages)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)