Company NameSYMA Consulting Limited
Company StatusDissolved
Company Number04386358
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSteven Nicholas Flynn
NationalityBritish
StatusClosed
Appointed02 August 2002(5 months after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressHolmwood
77 Weaverham Road
Sandiway
Cheshire
CW8 2ND
Director NameRussell Antony Flynn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2002(5 months after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pond View Close
Heswall
Wirral
Merseyside
CH60 1YH
Wales
Director NameMr Bryan Nicholas Flynn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(5 months after company formation)
Appointment Duration1 day (resigned 03 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Place
Rhodesway
Wirral
Merseyside
CH60 2UB
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Rawell Environmental
Carr Lane Hoylake
Wirral
CH47 4AZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£435
Cash£43

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 April 2005Return made up to 04/03/05; no change of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
9 June 2004Return made up to 04/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
7 May 2004Registered office changed on 07/05/04 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page)
5 August 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
15 May 2003Return made up to 04/03/03; full list of members (8 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
17 September 2002Ad 02/08/02--------- £ si 390@1=390 £ ic 2/392 (4 pages)
17 September 2002Statement of rights attached to allotted shares (1 page)
17 September 2002£ nc 1000/1390 02/08/02 (1 page)
17 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
4 March 2002Incorporation (10 pages)