Company NameSyntech Solutions Limited
Company StatusDissolved
Company Number03541628
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Richard Spreadbury
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Oaktree Drive
Reading
RG27 9RN
Director NameMr John Sutton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameKevin Andrew White
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands View Green Lane
Ampfield
Romsey
Hampshire
SO51 9BN
Secretary NameMr John Sutton
NationalityBritish
StatusCurrent
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfield Road
Bramhall
Stockport
Cheshire
SK7 3BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£992,482
Gross Profit£463,131
Net Worth-£195,074
Cash£4,232
Current Liabilities£347,611

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 September 2006Dissolved (1 page)
7 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
21 April 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Registered office changed on 05/11/03 from: acorn house london road hook hampshire RG27 9DY (1 page)
27 October 2003Appointment of a voluntary liquidator (1 page)
27 October 2003Statement of affairs (8 pages)
27 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
13 August 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
22 April 2003Return made up to 01/04/03; full list of members (8 pages)
1 November 2002Director's particulars changed (1 page)
18 April 2002Return made up to 01/04/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 30 April 2001 (8 pages)
11 April 2001Return made up to 01/04/01; full list of members (8 pages)
22 February 2001Registered office changed on 22/02/01 from: c/o hurst & company lancaster gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
5 May 2000Return made up to 01/04/00; full list of members (8 pages)
6 January 2000Amended full accounts made up to 30 April 1999 (14 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (9 pages)
6 May 1999Return made up to 01/04/99; full list of members (6 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Ad 19/08/98--------- £ si 2@1=2 £ ic 185/187 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1998£ nc 50000/50100 19/05/98 (1 page)
26 May 1998Ad 19/05/98--------- £ si 90@1=90 £ ic 95/185 (2 pages)
24 May 1998Ad 06/04/98--------- £ si 94@1=94 £ ic 1/95 (2 pages)
14 April 1998New director appointed (2 pages)
7 April 1998Secretary resigned (1 page)
7 April 1998New director appointed (2 pages)
1 April 1998Incorporation (11 pages)