Company NameSypro Asset Management Limited
Company StatusDissolved
Company Number08724639
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Mark Dale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lavender Walk
Anlaby Common
Hull
East Yorkshire
HU5 5YX
Director NameMr Simon Christopher Hunt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Norwood
Beverley
East Yorkshire
HU17 9HJ
Director NameDr Stuart Graham Kings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Meadow Kemp Road
Swanland
Hull
East Yorkshire
HU14 3LY
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemount Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX

Contact

Websitewww.sypro.co.uk

Location

Registered AddressRosemount
Jenny Brough Lane
Hessle
East Yorkshire
HU13 0JX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(7 pages)
2 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (1 page)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(7 pages)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(7 pages)
17 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
(7 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)