Company NameSynergy Ceilings And Partitions Limited
Company StatusDissolved
Company Number08321773
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 5 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Damian Marius James
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Alderley Road
Wilmslow
Cheshire
Director NameMiss Joanne Ravenscroft
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2014(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ

Location

Registered Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Damian James
100.00%
Ordinary

Financials

Year2014
Net Worth£33,507
Cash£468
Current Liabilities£45,962

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Registered office address changed from 12a Alderley Road Wilmslow Cheshire to 3 Carrwood Road Wilmslow Cheshire SK9 5DJ on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
17 April 2015Registered office address changed from 12a Alderley Road Wilmslow Cheshire to 3 Carrwood Road Wilmslow Cheshire SK9 5DJ on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(2 pages)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
17 April 2015Termination of appointment of Joanne Ravenscroft as a director on 1 September 2014 (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
25 April 2014Appointment of Miss Joanne Ravenscroft as a director (2 pages)
25 April 2014Appointment of Miss Joanne Ravenscroft as a director (2 pages)
15 January 2014Termination of appointment of Damian James as a director (1 page)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
15 January 2014Termination of appointment of Damian James as a director (1 page)
15 January 2014Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)