Company NameSynapse Learning Limited
Company StatusDissolved
Company Number04066831
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameOcticom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NamePeter Thomas Dignam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Ashlea Road
Wirral
Merseyside
CH61 5UW
Wales
Secretary NameWendy Fildes
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Ashlea Road
Pensby
Wirral
CH61 5UW
Wales
Director NameMr William Tolmie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFulfen Farm
Rugeley Road
Burntwood
Staffordshire
WS7 9BN
Director NameMr William Tolmie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFulfen Farm
Rugeley Road
Burntwood
Staffordshire
WS7 9BN
Secretary NameMr Richard Garrett Beaumont
NationalityBritish
StatusResigned
Appointed10 July 2009(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleSecretary
Correspondence Address63 New Penkridge Road
Cannock
Staffordshire
WS11 1HW
Director NameMr Nicholas Chadbourne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(9 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpear House Cobbett Road
Burntwood
Staffs
WS7 3GL
Secretary NameMr Andrew Cooke
StatusResigned
Appointed01 August 2010(9 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2011)
RoleCompany Director
Correspondence AddressSpear House Cobbett Road
Burntwood
Staffs
WS7 3GL
Director NameMr Jonathan David Marrs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6200 Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court
Daresbury Park Daresbury
Warrington
WA4 4GE
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressUnit 2 Cinnabar Court
Daresbury Park Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2019Bona Vacantia disclaimer (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page)
5 August 2015Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 May 2013Appointment of Mr Gerard Norman Syddall as a director (2 pages)
28 May 2013Appointment of Mr Gerard Norman Syddall as a director (2 pages)
28 May 2013Termination of appointment of Jonathan Marrs as a director (1 page)
28 May 2013Termination of appointment of Jonathan Marrs as a director (1 page)
30 November 2012Full accounts made up to 31 July 2011 (21 pages)
30 November 2012Full accounts made up to 31 July 2011 (21 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
12 June 2012Section 519 (1 page)
12 June 2012Section 519 (1 page)
1 March 2012Resignation of an auditor (3 pages)
1 March 2012Resignation of an auditor (3 pages)
19 January 2012Registered office address changed from Spear House Cobbett Road Burntwood Staffs WS7 3GL on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Spear House Cobbett Road Burntwood Staffs WS7 3GL on 19 January 2012 (1 page)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Previous accounting period extended from 5 April 2011 to 31 July 2011 (1 page)
6 December 2011Previous accounting period extended from 5 April 2011 to 31 July 2011 (1 page)
28 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Termination of appointment of William Tolmie as a director (1 page)
27 September 2011Termination of appointment of William Tolmie as a director (1 page)
22 September 2011Appointment of Mr Jonathon David Marrs as a director (2 pages)
22 September 2011Appointment of Mr Jonathon David Marrs as a director (2 pages)
2 August 2011Full accounts made up to 5 April 2010 (14 pages)
2 August 2011Full accounts made up to 5 April 2010 (14 pages)
2 August 2011Full accounts made up to 5 April 2010 (14 pages)
24 June 2011Termination of appointment of Andrew Cooke as a secretary (1 page)
24 June 2011Termination of appointment of Andrew Cooke as a secretary (1 page)
10 March 2011Appointment of Mr William Tolmie as a director (2 pages)
10 March 2011Termination of appointment of Nicholas Chadbourne as a director (1 page)
10 March 2011Termination of appointment of Nicholas Chadbourne as a director (1 page)
10 March 2011Appointment of Mr William Tolmie as a director (2 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 August 2010Appointment of Mr Andrew Cooke as a secretary (1 page)
4 August 2010Appointment of Mr Nicholas Chadbourne as a director (2 pages)
4 August 2010Appointment of Mr Andrew Cooke as a secretary (1 page)
4 August 2010Appointment of Mr Nicholas Chadbourne as a director (2 pages)
3 August 2010Termination of appointment of Richard Beaumont as a secretary (1 page)
3 August 2010Termination of appointment of William Tolmie as a director (1 page)
3 August 2010Termination of appointment of William Tolmie as a director (1 page)
3 August 2010Termination of appointment of Richard Beaumont as a secretary (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
1 September 2009Memorandum and Articles of Association (7 pages)
1 September 2009Memorandum and Articles of Association (7 pages)
19 August 2009Company name changed octicom LIMITED\certificate issued on 27/08/09 (2 pages)
19 August 2009Company name changed octicom LIMITED\certificate issued on 27/08/09 (2 pages)
14 July 2009Director appointed mr william tolmie (1 page)
14 July 2009Director's change of particulars / william tolmie / 11/07/2009 (1 page)
14 July 2009Director's change of particulars / william tolmie / 11/07/2009 (1 page)
14 July 2009Director appointed mr william tolmie (1 page)
13 July 2009Appointment terminated director peter dignam (1 page)
13 July 2009Appointment terminated secretary wendy fildes (1 page)
13 July 2009Appointment terminated secretary wendy fildes (1 page)
13 July 2009Secretary appointed mr richard beaumont (1 page)
13 July 2009Appointment terminated director peter dignam (1 page)
13 July 2009Secretary appointed mr richard beaumont (1 page)
3 July 2009Registered office changed on 03/07/2009 from, daryl house, 76A pensby road, heswall, wirral, merseyside, CH60 7RF (1 page)
3 July 2009Registered office changed on 03/07/2009 from, daryl house, 76A pensby road, heswall, wirral, merseyside, CH60 7RF (1 page)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
19 December 2008Return made up to 07/09/08; full list of members (4 pages)
19 December 2008Return made up to 07/09/08; full list of members (4 pages)
5 September 2008Return made up to 07/09/07; full list of members (3 pages)
5 September 2008Return made up to 07/09/07; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
27 September 2006Return made up to 07/09/06; full list of members (6 pages)
27 September 2006Return made up to 07/09/06; full list of members (6 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 October 2005Return made up to 07/09/05; full list of members (6 pages)
3 October 2005Return made up to 07/09/05; full list of members (6 pages)
14 January 2005Return made up to 07/09/04; full list of members (6 pages)
14 January 2005Return made up to 07/09/04; full list of members (6 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 April 2004Return made up to 07/09/03; full list of members (6 pages)
26 April 2004Return made up to 07/09/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
23 October 2002Return made up to 07/09/02; no change of members (6 pages)
23 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 October 2002Return made up to 07/09/02; no change of members (6 pages)
23 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
12 June 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Ad 07/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2000Registered office changed on 11/09/00 from: north west registration services, 9 abbey square, chester, cheshire CH1 2HU (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: north west registration services, 9 abbey square, chester, cheshire CH1 2HU (1 page)
7 September 2000Incorporation (12 pages)
7 September 2000Incorporation (12 pages)