Company NameSynergy Design And Build Ltd
Company StatusDissolved
Company Number07300668
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Tony Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (closed 24 September 2013)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address25a Longwood Park Long Woodroad
Trafford Park
Manchester
Lancs
M17 1PZ
Director NameMr Roger Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Cambrian Street
Manchester
M40 7EG

Location

Registered Address25a Longwood Park Long Woodroad
Trafford Park
Manchester
Lancs
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (3 pages)
28 May 2013Application to strike the company off the register (3 pages)
7 May 2013Termination of appointment of Roger Jones as a director on 7 May 2013 (1 page)
7 May 2013Appointment of Mr Tony Jones as a director (2 pages)
7 May 2013Appointment of Mr Tony Jones as a director on 1 May 2013 (2 pages)
7 May 2013Termination of appointment of Roger Jones as a director (1 page)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(3 pages)
3 December 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(3 pages)
20 September 2012Registered office address changed from Prospect House Cambrian Street Manchester M40 7EG England on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Prospect House Cambrian Street Manchester M40 7EG England on 20 September 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)