Company NameSyntopix Research Services Limited
Company StatusDissolved
Company Number05179143
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous Names3

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(2 months, 4 weeks 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
Secretary NameMr Jay Darren Bamforth
NationalityBritish
StatusClosed
Appointed26 January 2006(1 year, 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 NameMr Jay Darren Bamforth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 29 July 2014)
RoleChartered Accountant
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
Appointed27 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 11 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
Appointed27 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2010)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Pharmaceutical
Innovation
University Of Bradford Bradford
West Yorkshire
BD7 1DP
Director NameDr Rodney Harry Adams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(2 months, 4 weeks 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameTechtran Limited (Corporation)
StatusResigned
Appointed27 July 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2006)
Correspondence AddressLeeds Innovation Centre
103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Secretary NameTechtran Limited (Corporation)
StatusResigned
Appointed27 July 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 6 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

1 at £1Evocutis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 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)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 July 2011 (10 pages)
24 April 2012Full accounts made up to 31 July 2011 (10 pages)
21 October 2011Company name changed evocutis LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
21 October 2011Change of name notice (2 pages)
21 October 2011Company name changed evocutis LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
21 October 2011Change of name notice (2 pages)
12 August 2011Company name changed syntopix services LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2011Company name changed syntopix services LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 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 Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Syntopix Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Syntopix 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 (10 pages)
28 February 2011Full accounts made up to 31 July 2010 (10 pages)
11 February 2011Termination of appointment of Elizabeth Eady as a director (1 page)
11 February 2011Termination of appointment of Elizabeth Eady as a director (1 page)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Doctor Jonathan Howard Cove on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Doctor Elizabeth Anne Eady on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Dr Gwynfor Owen Humphreys on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Doctor Jonathan Howard Cove on 14 July 2010 (2 pages)
11 August 2010Director's details changed for Doctor Elizabeth Anne Eady on 14 July 2010 (2 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Dr Gwynfor Owen Humphreys on 14 July 2010 (2 pages)
17 March 2010Appointment of Mr Jay Darren Bamforth as a director (2 pages)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
17 March 2010Appointment of Mr Jay Darren Bamforth as a director (2 pages)
17 March 2010Secretary's details changed for Mr Jay Darren Bamforth on 17 March 2010 (1 page)
4 March 2010Full accounts made up to 31 July 2009 (12 pages)
4 March 2010Full accounts made up to 31 July 2009 (12 pages)
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)
6 August 2009Director's change of particulars / gwynfor humphreys / 01/08/2009 (1 page)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 August 2009Return made up to 14/07/09; full list of members (4 pages)
6 August 2009Director's change of particulars / gwynfor humphreys / 01/08/2009 (1 page)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 January 2008Full accounts made up to 31 July 2007 (12 pages)
14 January 2008Full accounts made up to 31 July 2007 (12 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 December 2006Full accounts made up to 31 July 2006 (12 pages)
21 December 2006Full accounts made up to 31 July 2006 (12 pages)
24 July 2006Return made up to 14/07/06; full list of members (3 pages)
24 July 2006Return made up to 14/07/06; full list of members (3 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
2 March 2006Full accounts made up to 31 July 2005 (13 pages)
2 March 2006Full accounts made up to 31 July 2005 (13 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
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)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Return made up to 14/07/05; full list of members (3 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Return made up to 14/07/05; full list of members (3 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 103 clarendon road leeds west yorkshire LS2 9DE (1 page)
27 September 2004Registered office changed on 27/09/04 from: 103 clarendon road leeds west yorkshire LS2 9DE (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
27 July 2004Company name changed pen develop LIMITED\certificate issued on 27/07/04 (2 pages)
27 July 2004Company name changed pen develop LIMITED\certificate issued on 27/07/04 (2 pages)
14 July 2004Incorporation (16 pages)
14 July 2004Incorporation (16 pages)