Company NameSynergie Construction Limited
Company StatusDissolved
Company Number05721749
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darrell Norris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address288 Walshaw Road
Bury
Lancashire
BL8 1PY
Secretary NameNicola Jane Norris
NationalityBritish
StatusClosed
Appointed18 April 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2014)
RoleBusiness Woman
Correspondence Address288 Walshaw Road
Bury
Lancashire
BL8 1PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Darrell Norris
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,501
Cash£123
Current Liabilities£2,624

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
13 May 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 January 2012Amended accounts made up to 31 March 2011 (3 pages)
30 January 2012Amended accounts made up to 31 March 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Amended accounts made up to 31 March 2009 (4 pages)
9 April 2010Amended accounts made up to 31 March 2009 (4 pages)
5 March 2010Director's details changed for Darrell Norris on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Darrell Norris on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Darrell Norris on 5 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
10 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 November 2008Return made up to 24/02/08; full list of members (3 pages)
24 November 2008Return made up to 24/02/08; full list of members (3 pages)
26 September 2008Amended accounts made up to 31 March 2007 (4 pages)
26 September 2008Amended accounts made up to 31 March 2007 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o d r sefton & co 141 union street oldham lancashire OL1 1TE (1 page)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 April 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
24 February 2006Incorporation (9 pages)
24 February 2006Incorporation (9 pages)