Company NameSynelec U.K. Limited
Company StatusLiquidation
Company Number02690464
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGil Souviron
Date of BirthJuly 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 11 months
RoleTechnical Electronic Engineer Engineer
Correspondence AddressZone Artisanale
St Sernin-Sur-France
12380
Director NameMr Hugues Marcel Gilbert Pison
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusCurrent
Appointed20 January 1993(11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressZone Artisanale
St Sernin-Sur-Rance
12380 France
Secretary NameMr Hugues Marcel Gilbert Pison
NationalityFrench
StatusCurrent
Appointed19 January 1998(5 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleCo Director
Correspondence AddressZone Artisanale
St Sernin-Sur-Rance
12380 France
Director NameEmmanuel Guerineau
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed11 October 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleFinancial Director
Correspondence Address114 Rue Commandant Blanche
Albi
81000
France
Director NameMrs Loraine Lawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleAdministrator
Correspondence Address6 Dylan Close
Killay
Swansea
West Glamorgan
SA2 7BW
Wales
Director NameMr Norman Lawson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Dylan Close
Killay
Swansea
West Glamorgan
SA2 7BW
Wales
Secretary NameMr Norman Lawson
NationalityBritish
StatusResigned
Appointed24 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Dylan Close
Killay
Swansea
West Glamorgan
SA2 7BW
Wales
Director NameMr Jean Claude Belle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed25 February 1992(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressZone Artisanale
St Sernin Sur Rance
12380
Director NameMr Pierre Chatellard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1994)
RoleTechnical Sales Managerger
Correspondence AddressZone Artisanale
St Sernin-Sur-Rance
12380
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 February 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£575,575
Gross Profit£279,539
Net Worth£58,164
Current Liabilities£93,957

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due10 March 2017 (overdue)

Filing History

31 August 2016Restoration by order of the court (3 pages)
31 August 2016Restoration by order of the court (3 pages)
13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (6 pages)
25 November 2004Registered office changed on 25/11/04 from: suite 200 glenfield park lomeshaye business village nelson lancashire BB9 7DR (1 page)
19 November 2004Statement of affairs (5 pages)
19 November 2004Appointment of a voluntary liquidator (1 page)
12 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2004New director appointed (2 pages)
26 March 2004Return made up to 24/02/04; full list of members (8 pages)
31 December 2003Full accounts made up to 30 June 2003 (16 pages)
19 March 2003Return made up to 24/02/03; full list of members (8 pages)
6 December 2002Full accounts made up to 30 June 2002 (17 pages)
21 November 2001Full accounts made up to 30 June 2001 (15 pages)
13 June 2001Return made up to 24/02/01; full list of members (7 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 July 2000Director resigned (1 page)
7 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 November 1999Return made up to 24/02/99; full list of members (6 pages)
4 June 1999Full accounts made up to 30 June 1998 (15 pages)
27 January 1999Registered office changed on 27/01/99 from: park pavilions 2 clos llyn cwm llansamlet swansea SA7 9EH (1 page)
7 May 1998Full accounts made up to 30 June 1997 (14 pages)
20 March 1998Return made up to 24/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 February 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
12 March 1997Return made up to 24/02/97; no change of members (4 pages)
7 February 1997Full accounts made up to 30 June 1996 (15 pages)
8 March 1996Return made up to 24/02/96; full list of members (6 pages)
14 February 1996Particulars of mortgage/charge (4 pages)
7 February 1996Particulars of mortgage/charge (4 pages)
14 November 1995Full accounts made up to 30 June 1995 (15 pages)
13 March 1995Return made up to 24/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
1 October 1993Declaration of satisfaction of mortgage/charge (1 page)
4 June 1993Particulars of mortgage/charge (3 pages)
31 December 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)