Company NameSynergy Systems (Manchester) Limited
Company StatusDissolved
Company Number02503035
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Winn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(1 year after company formation)
Appointment Duration17 years, 11 months (closed 14 April 2009)
RoleDirector/IT Consultant
Correspondence Address18 Tysoe Avenue
Enfield
Middlesex
EN3 6DY
Director NameTimothy John Baxter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1996(6 years after company formation)
Appointment Duration12 years, 10 months (closed 14 April 2009)
RoleComputer Consultant
Correspondence Address38 Firbeck
Skelmersdale
Lancashire
WN8 6PW
Secretary NameGillian Baxter
NationalityBritish
StatusClosed
Appointed10 June 2002(12 years after company formation)
Appointment Duration6 years, 10 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address38 Firbeck
Skelmersdale
Lancashire
WN8 6PW
Director NameDiane Rosemary Saxon
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration5 years (resigned 06 June 1996)
RoleDirector/IT Consultant
Correspondence Address52 Queens Road
Hazel Grove
Stockport
Cheshire
SK7 4HZ
Secretary NameGeorge Winn
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration5 years (resigned 06 June 1996)
RoleCompany Director
Correspondence Address137 Brooklands Road
Sale
Cheshire
M33 3GJ
Director NameGeoffrey Clements
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(6 years after company formation)
Appointment Duration4 years (resigned 16 June 2000)
RoleCompany Director
Correspondence Address7 Foxglove Way
Freckleton
Preston
Lancashire
PR4 1TR
Secretary NameTimothy John Baxter
NationalityBritish
StatusResigned
Appointed06 June 1996(6 years after company formation)
Appointment Duration6 years (resigned 10 June 2002)
RoleComputer Consultant
Correspondence Address38 Firbeck
Skelmersdale
Lancashire
WN8 6PW

Location

Registered Address219 Stockport Road
Cheadle Heath
Stockport
SK3 0RH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,728
Cash£4
Current Liabilities£13,722

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
29 May 2007Return made up to 17/05/07; full list of members (3 pages)
30 October 2006Return made up to 17/05/06; full list of members (3 pages)
30 October 2006Location of register of members (1 page)
20 September 2006Director's particulars changed (1 page)
17 January 2006Particulars of mortgage/charge (3 pages)
1 September 2005Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 June 2005Return made up to 17/05/05; full list of members (4 pages)
13 September 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(8 pages)
20 July 2004Registered office changed on 20/07/04 from: 3 crewe road sandbach cheshire CW11 4NE (1 page)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 June 2003Return made up to 17/05/03; full list of members (8 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (3 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 June 2002Return made up to 17/05/02; full list of members (8 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 June 2001Return made up to 17/05/01; full list of members (7 pages)
20 March 2001Registered office changed on 20/03/01 from: 31 king street knutsford cheshire WA16 6DW (1 page)
30 August 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 August 2000Director resigned (1 page)
6 July 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 June 1999Return made up to 17/05/99; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 June 1998Return made up to 17/05/98; no change of members (4 pages)
30 July 1997Return made up to 17/05/97; full list of members (6 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
20 May 1996Return made up to 17/05/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
9 May 1995Return made up to 17/05/95; no change of members (4 pages)