Company NameSynergist Support Limited
Company StatusDissolved
Company Number04200252
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NameJuicy Catering Limited

Business Activity

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

Directors

Director NameMr Stuart Alexander Law
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 November 2004)
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
Appointed23 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address38 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Secretary NameMr Stuart Alexander Law
NationalityBritish
StatusClosed
Appointed23 July 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 09 November 2004)
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
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 April 2001(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

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
18 April 2003Return made up to 13/04/03; full list of members (7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 May 2002Registered office changed on 30/05/02 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
30 May 2002New director appointed (2 pages)
13 May 2002Return made up to 13/04/02; full list of members (7 pages)
21 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 October 2001Particulars of mortgage/charge (5 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
10 August 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001Incorporation (18 pages)