Company NameSyndicate Software Limited
Company StatusDissolved
Company Number04927342
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Michael West
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Edge Lane
Thornhill
Dewsbury
WF17 0HB
Secretary NameKathleen West
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Edge Lane
Dewsbury
West Yorkshire
WF12 0HB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressEldon Chambers 6 Eldon Place
Bradford
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
20 October 2004Return made up to 09/10/04; full list of members (6 pages)
5 August 2004New director appointed (2 pages)
27 July 2004New secretary appointed (1 page)
28 June 2004Registered office changed on 28/06/04 from: eldon chambers 6 eldon place bradford BD1 3TH (1 page)
5 April 2004Director resigned (1 page)
18 November 2003Registered office changed on 18/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)