Company NameSYMS Consulting Limited
Company StatusDissolved
Company Number02221753
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameSouthstop Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janice Linda Syms
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 15 August 2006)
RoleCompany Director
Correspondence Address18 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary NameMrs Janice Linda Syms
NationalityBritish
StatusClosed
Appointed21 June 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 1 month (closed 15 August 2006)
RoleCompany Director
Correspondence Address18 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameCatherine Louise Dodgson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 15 August 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sunday School
Bradley Lane
Frodsham
Cheshire
WA6 6PX
Director NameMr Paul Michael Syms
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE

Location

Registered Address18 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaAdlington

Financials

Year2014
Net Worth£262,253
Cash£100,633
Current Liabilities£26,533

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 November 2005Registered office changed on 09/11/05 from: po box 156 macclesfield cheshire SK10 4RQ (1 page)
2 September 2005Return made up to 28/07/05; full list of members (8 pages)
8 June 2005New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 December 2004Director resigned (1 page)
6 August 2004Return made up to 28/07/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 October 2003Registered office changed on 07/10/03 from: 18 legh road adlington macclesfield cheshire SK10 4NE (1 page)
6 October 2003Return made up to 07/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(8 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 14/08/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Registered office changed on 21/03/00 from: the business bureau jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 September 1997Return made up to 14/08/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Return made up to 14/08/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Company name changed southstop LIMITED\certificate issued on 22/12/95 (4 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 95,park lane poynton cheshire SK12 1RB (1 page)
9 August 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)