Company NameSynage Limited
Company StatusDissolved
Company Number03833838
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Herbert Armitage
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Secretary NameBeverley Anne Armitage
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address19 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address19 Southwell Gardens
Ashton Under Lyne
Lancashire
OL6 8XS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,346
Net Worth£483
Cash£631
Current Liabilities£1,195

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
25 November 2004Application for striking-off (1 page)
7 June 2004Partial exemption accounts made up to 31 December 2003 (8 pages)
9 September 2003Return made up to 31/08/03; full list of members (6 pages)
13 May 2003Partial exemption accounts made up to 31 December 2002 (8 pages)
11 September 2002Partial exemption accounts made up to 31 December 2001 (8 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
23 June 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 1999Registered office changed on 15/09/99 from: 229 nether street london N3 1NT (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
8 September 1999Ad 06/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 August 1999Incorporation (12 pages)