Company NameSynthetique Limited
Company StatusDissolved
Company Number03214719
CategoryPrivate Limited Company
Incorporation Date20 June 1996(27 years, 10 months ago)
Dissolution Date31 March 1998 (26 years ago)

Directors

Director NameSteven Paul Machin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(1 day after company formation)
Appointment Duration1 year, 9 months (closed 31 March 1998)
RoleRecord Label Manager
Correspondence AddressFlat 2
44 Keppel Road
Chorlton
Manchester
M21 0BW
Secretary NameLeroy Arthur Richardson
NationalityBritish
StatusClosed
Appointed21 June 1996(1 day after company formation)
Appointment Duration1 year, 9 months (closed 31 March 1998)
RoleLicensee
Correspondence Address35 Wilson Street
Stretford
Manchester
M32 0PQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1996(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
3 July 1996Registered office changed on 03/07/96 from: beehive mill jersey street ancoats manchester greater manchester M46 jg (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New director appointed (1 page)
28 June 1996Registered office changed on 28/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
28 June 1996Director resigned (2 pages)
20 June 1996Incorporation (10 pages)