SYNERGY CREATIVE DESIGN AND MARKETING LTD
Status | DISSOLVED |
Company No. | 03854171 |
Category | Private Limited Company |
Incorporated | 06 Oct 1999 |
Age | 24 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2021 |
Years | 3 years, 4 months, 27 days |
SUMMARY
SYNERGY CREATIVE DESIGN AND MARKETING LTD is an dissolved private limited company with number 03854171. It was incorporated 24 years, 7 months, 28 days ago, on 06 October 1999 and it was dissolved 3 years, 4 months, 27 days ago, on 07 January 2021. The company address is 1 City Road East, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2020
Action Date: 20 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2019
Action Date: 20 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-20
Documents
Liquidation disclaimer notice
Date: 24 Jan 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
Old address: Suite 5a Blackthorn House Skull House Lane Appley Bridge Lancs WN6 9DB United Kingdom
Change date: 2018-01-10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Crosses Barn Whittle-Le-Woods Chorley PR6 7HG
New address: Suite 5a Blackthorn House Skull House Lane Appley Bridge Lancs WN6 9DB
Change date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Second filing of form with form type made up date
Date: 15 Dec 2015
Action Date: 05 Oct 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-10-05
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Termination director company with name termination date
Date: 15 Oct 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-15
Officer name: Sonya Louise Jordan
Documents
Termination secretary company with name termination date
Date: 15 Oct 2015
Action Date: 15 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-15
Officer name: Sonya Louise Jordan
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Hefyn Jordan
Change date: 2014-09-30
Documents
Change person secretary company with change date
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Sonya Louise Jordan
Change date: 2014-09-30
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Mrs Sonya Louise Jordan
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 12 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-27
Old address: , 97-99 Chorley Street, Bolton, Lancashire, BL1 4AL
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 05 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Legacy
Date: 18 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 24 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 15 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 15/04/02 from: 490A halliwell road, bolton, lancashire BL1 8AN
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 06 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed synergy design consultants limit ed\certificate issued on 06/11/01
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 08 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/11/00
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 29/02/00 from: 107/109 washway road, sale, cheshire M33 7TY
Documents
Legacy
Date: 04 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
177 PERTH ROAD,BARKING,IG11 7UB
Number: | 09492928 |
Status: | ACTIVE |
Category: | Private Limited Company |
COALVILLE AND DISTRICT CONSTITUTIONAL CLUB COMPANY LIMITED(THE)
ROSEMERRYN,PENZANCE,TR19 6BN
Number: | 00047382 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREDK. ALLEN (WHOLESALE) LIMITED
24 WINCHCOMBE STREET,GLOUCESTERSHIRE,GL52 2LX
Number: | 00475902 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 08635236 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 09409730 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 03982155 |
Status: | LIQUIDATION |
Category: | Private Limited Company |