Company NameSynergen Developments Limited
DirectorAdam Leligdowicz
Company StatusDissolved
Company Number02605254
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Adam Leligdowicz
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address524 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP
Secretary NameMiss Shirley Corkill
NationalityBritish
StatusCurrent
Appointed25 April 1991(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address1 Simpson Street
Wilmslow
Cheshire
SK9 5EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 October 1999Dissolved (1 page)
14 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (10 pages)
24 June 1997Liquidators statement of receipts and payments (6 pages)
22 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Registered office changed on 04/07/96 from: 1 ashville way ashville way industrial estate sutton weaver cheshire WA7 3EZ (1 page)
6 May 1996Return made up to 25/04/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 April 1995Return made up to 25/04/95; full list of members (6 pages)