Company NameR&M.Syndicate Limited
Company StatusDissolved
Company Number00469740
CategoryPrivate Limited Company
Incorporation Date16 June 1949(74 years, 10 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Levy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB
Director NameMr Charles Gabriel Rifkind
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hamilton Terrace
St Johns Wood
London
NW8 9RG
Secretary NameMr Jonathan Levy
NationalityBritish
StatusClosed
Appointed31 December 1991(42 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lancaster Grove
Belsize Park
London
NW3 4HB

Location

Registered AddressOak House Barrington Road
Altrincham
Cheshire
WA14 1HZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (2 pages)
22 November 2005Application for striking-off (1 page)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2004Withdrawal of application for striking off (1 page)
31 March 2004Application for striking-off (1 page)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 June 2000 (9 pages)
12 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 June 1997Accounting reference date extended from 30/01/97 to 30/06/97 (1 page)
6 May 1997Return made up to 31/12/96; full list of members (8 pages)
11 March 1997Registered office changed on 11/03/97 from: 32 railway street altrincham cheshire WA14 2RE (1 page)
19 November 1996Full accounts made up to 30 January 1996 (9 pages)
19 February 1996Return made up to 31/12/95; full list of members (8 pages)
18 May 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 1995Full accounts made up to 30 January 1994 (9 pages)