Company NameSynergistic Technologies Limited
Company StatusDissolved
Company Number03488000
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJames Daly
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Director NameMrs Rosemary Daly
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Secretary NameJames Daly
NationalityBritish
StatusClosed
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Ringway
Waverton
Chester
Cheshire
CH3 7NN
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 8 Waverton Business Park
Waverton
Chester
CH3 7PD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2007Return made up to 20/12/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Return made up to 20/12/05; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 December 2004Return made up to 20/12/04; full list of members (7 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 December 2003Return made up to 20/12/03; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 20/12/02; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 February 2000Return made up to 05/01/00; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 05/01/99; full list of members (6 pages)
30 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
30 June 1998Ad 07/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 1998Director resigned (1 page)
5 January 1998Incorporation (16 pages)