Company NameSyren Limited
Company StatusDissolved
Company Number03996181
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mitchell Griffiths
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address181 Hornby Road
Blackpool
Lancashire
FY1 4JA
Secretary NameMr Mitchell Griffiths
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address181 Hornby Road
Blackpool
Lancashire
FY1 4JA
Director NameMr Steven Palmer Bibby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressWoodlands
West End Lane Warton
Preston
PR4 1TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,672
Cash£3,266
Current Liabilities£253,653

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
8 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
8 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
8 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
3 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 6 February 2009 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
6 March 2008Liquidators' statement of receipts and payments to 6 August 2008 (5 pages)
6 March 2008Liquidators statement of receipts and payments to 6 August 2008 (5 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
7 February 2007Administrator's progress report (13 pages)
7 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
7 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
7 February 2007Administrator's progress report (13 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
11 January 2007Notice of vacation of office by administrator (15 pages)
19 September 2006Administrator's progress report (15 pages)
19 September 2006Administrator's progress report (15 pages)
9 May 2006Statement of affairs (8 pages)
9 May 2006Statement of affairs (8 pages)
27 April 2006Statement of administrator's proposal (3 pages)
27 April 2006Statement of administrator's proposal (3 pages)
6 March 2006Registered office changed on 06/03/06 from: 28 progress business park orders lane kirkham preston lancashire PR4 2TZ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 28 progress business park orders lane kirkham preston lancashire PR4 2TZ (1 page)
3 March 2006Appointment of an administrator (1 page)
3 March 2006Appointment of an administrator (1 page)
13 October 2005Return made up to 18/05/05; no change of members (7 pages)
13 October 2005Return made up to 18/05/05; no change of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
19 January 2005Return made up to 18/05/04; no change of members (7 pages)
19 January 2005Return made up to 18/05/04; no change of members (7 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
27 January 2004Registered office changed on 27/01/04 from: continental house 292/302 church street blackpool lancashire FY1 3QA (1 page)
27 January 2004Registered office changed on 27/01/04 from: continental house 292/302 church street blackpool lancashire FY1 3QA (1 page)
3 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 June 2003Return made up to 18/05/03; full list of members (8 pages)
10 June 2003Return made up to 18/05/03; full list of members (8 pages)
6 February 2003Return made up to 18/05/02; full list of members (8 pages)
6 February 2003Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Withdrawal of application for striking off (1 page)
23 October 2002Withdrawal of application for striking off (1 page)
11 October 2002Application for striking-off (1 page)
11 October 2002Application for striking-off (1 page)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2001Div 21/06/01 (1 page)
14 September 2001Ad 21/06/01--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages)
14 September 2001Memorandum and Articles of Association (11 pages)
14 September 2001Ad 21/06/01--------- £ si 16000@1=16000 £ ic 1000/17000 (2 pages)
14 September 2001Div 21/06/01 (1 page)
5 September 2001Ad 18/05/00--------- £ si 999@1 (2 pages)
5 September 2001Ad 18/05/00--------- £ si 999@1 (2 pages)
20 August 2001Return made up to 18/05/01; full list of members (6 pages)
20 August 2001Return made up to 18/05/01; full list of members (6 pages)
28 March 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
28 March 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
24 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/00
(1 page)
24 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/00
(1 page)
18 May 2000Incorporation (19 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)