Company NameSymtech (Swansea) Limited
Company StatusDissolved
Company Number03653014
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameBroadsource Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMalcolm James McGhee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 25 April 2006)
RoleAccountant
Correspondence Address70 Walton Road
Sale
Greater Manchester
Cheshire
M33 4BA
Secretary NameMalcolm James McGhee
NationalityBritish
StatusClosed
Appointed03 November 1998(2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 25 April 2006)
RoleAccountant
Correspondence Address70 Walton Road
Sale
Greater Manchester
Cheshire
M33 4BA
Director NameMr Leslie Eli Vigerstaff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address5 Broadhey Eaves Knoll
Eaves Knoll New Mills
Stockport
Cheshire
SK12 4DE
Director NamePhilip Austin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleGeneral Manager
Correspondence Address21 Tenement Lane
Bramhall
Cheshire
SK7 3JY
Director NameThomas Kirwan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleElectronics Engineer
Correspondence Address26 Midland Place
Llansamlet
Swansea
West Glamorgan
SA7 9QU
Wales
Director NameNigel John Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2003)
RoleProduction Director
Correspondence AddressWest View
Capel Seion Road, Pontyberem
Llanelli
Dyfed
SA15 5AT
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 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
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNorthwest Teleport Centre
Stockport Road West
Stockport
Cheshire
SK6 2BP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley

Financials

Year2014
Turnover£235,916
Net Worth-£8,332
Current Liabilities£9,332

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Return made up to 20/10/05; full list of members (7 pages)
1 December 2005Application for striking-off (1 page)
16 November 2004Return made up to 20/10/04; full list of members (7 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
11 November 2003Registered office changed on 11/11/03 from: northwest teleport centre stockport road west stockport SK6 2BP (1 page)
11 November 2003Return made up to 20/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(8 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 October 2002Return made up to 20/10/02; full list of members (9 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
26 October 2001Return made up to 20/10/01; full list of members (8 pages)
8 November 2000Return made up to 20/10/00; full list of members (8 pages)
8 November 2000New director appointed (2 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
8 November 1999Return made up to 20/10/99; full list of members (6 pages)
11 August 1999Registered office changed on 11/08/99 from: the north west teleport centre stockport road west bredbury stockport cheshire SK6 2BP (1 page)
25 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
25 November 1998Ad 02/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 November 1998Director resigned (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
6 November 1998Secretary resigned (2 pages)
6 November 1998New director appointed (2 pages)
20 October 1998Incorporation (10 pages)