Company NameSynergist Solutions Limited
Company StatusDissolved
Company Number03865779
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameEquel Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase
23 Park Road Disley
Stockport
Cheshire
SK12 2NA
Director NameKeith Robert White
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address38 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusClosed
Appointed02 December 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Chase
23 Park Road Disley
Stockport
Cheshire
SK12 2NA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTailored House
251 London Road, Hazel Grove
Stockport
Cheshire
SK7 4PL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 November 2004First Gazette notice for voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
26 October 2003Return made up to 26/10/03; full list of members (7 pages)
21 January 2003Return made up to 26/10/02; full list of members (7 pages)
1 November 2002Registered office changed on 01/11/02 from: tailored house 251 london road hazel grove cheshire SK7 4PL (1 page)
28 October 2002Registered office changed on 28/10/02 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
8 May 2002Auditor's resignation (1 page)
21 November 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 October 2001Return made up to 26/10/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
3 April 2001Company name changed equel LIMITED\certificate issued on 03/04/01 (2 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
23 February 2000New director appointed (2 pages)
18 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 February 2000£ nc 1000/50000 01/02/00 (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page)
10 February 2000Accounting reference date shortened from 31/10/00 to 31/07/00 (1 page)
8 February 2000Company name changed star glory LIMITED\certificate issued on 09/02/00 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000Registered office changed on 21/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
26 October 1999Incorporation (18 pages)