Company NameSynergy Worldwide (UK) Limited
Company StatusDissolved
Company Number04305184
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid George Thompson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAstley Farm House
Pendlebury Lane Haigh
Wigan
Lancashire
WN2 1LU
Director NameKaren Thompson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAstley Farm House
Pendlebury Lane Haigh
Wigan
Lancashire
WN2 1LU
Secretary NameDavid George Thompson
NationalityBritish
StatusClosed
Appointed16 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAstley Farm House
Pendlebury Lane Haigh
Wigan
Lancashire
WN2 1LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAstley Farmhouse, Pendlebury
Lane, Haigh
Wigan
Lancs
WN2 1LU
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2006Application for striking-off (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Registered office changed on 02/11/05 from: suite 112 the standish centre cross street standish wigan WN6 0HQ (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
2 November 2005Return made up to 16/10/05; full list of members (3 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 16/10/03; full list of members
  • 363(287) ‐ Registered office changed on 31/10/03
(7 pages)
20 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 January 2003Return made up to 16/10/02; full list of members (7 pages)
2 January 2003Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
23 October 2001Registered office changed on 23/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (1 page)
23 October 2001Director resigned (2 pages)
23 October 2001Secretary resigned (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001New director appointed (2 pages)
16 October 2001Incorporation (11 pages)