Company NameSYM Guides Limited
Company StatusDissolved
Company Number06693035
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMargaret Anne Moran
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Apple Tree Way
Bessacarr
Doncaster
South Yorkshire
DN4 7ND
Secretary NameTerence Patrick Moran
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Apple Tree Way
Bessacarr
Doncaster
South Yorkshire
DN4 7ND

Location

Registered Address2nd Floor
The Portergate Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Shareholders

100 at £1Margaret Anne Moran
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,978
Cash£4,024
Current Liabilities£24,917

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
1 October 2010Director's details changed for Margaret Anne Moran on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Margaret Anne Moran on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(3 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(3 pages)
1 October 2010Director's details changed for Margaret Anne Moran on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(3 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor the portagate ecclesall road sheffield south yorkshire S11 8NX united kingdom (1 page)
23 September 2009Return made up to 09/09/09; full list of members (3 pages)
23 September 2009Return made up to 09/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 2ND floor the portagate ecclesall road sheffield south yorkshire S11 8NX united kingdom (1 page)
23 September 2008Appointment Terminated Secretary terence moran (1 page)
23 September 2008Appointment terminated secretary terence moran (1 page)
9 September 2008Incorporation (13 pages)
9 September 2008Incorporation (13 pages)