SYNERGY FOODS LIMITED
Status | DISSOLVED |
Company No. | 04535457 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2021 |
Years | 3 years, 2 months, 6 days |
SUMMARY
SYNERGY FOODS LIMITED is an dissolved private limited company with number 04535457. It was incorporated 21 years, 8 months, 12 days ago, on 16 September 2002 and it was dissolved 3 years, 2 months, 6 days ago, on 22 March 2021. The company address is Wesley House Huddersfield Road Wesley House Huddersfield Road, Batley, WF17 9EJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2019
Action Date: 30 Nov 2019
Category: Address
Type: AD01
New address: Wesley House Huddersfield Road Birstall Batley WF17 9EJ
Old address: 45 Knowsley Street Bury Lancashire BL9 0st
Change date: 2019-11-30
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-11
Documents
Accounts with accounts type total exemption full
Date: 14 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-04
Psc name: Mr William James Steele
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Ronald Homewood
Cessation date: 2018-07-04
Documents
Termination director company with name termination date
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Ronald Homewood
Termination date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Ronald Homewood
Change date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Appoint person secretary company with name date
Date: 25 Aug 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-01
Officer name: Mrs Bronagh Mary Hepworth
Documents
Termination secretary company with name termination date
Date: 23 Jul 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Ronald Homewood
Termination date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-28
Officer name: Mrs Bronagh Mary Hepworth
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Bronagh Mary Hepworth
Change date: 2014-04-28
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bronagh Mary Hepworth
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Mr William James Steele
Documents
Change person director company with change date
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Ronald Homewood
Change date: 2011-09-15
Documents
Change person secretary company with change date
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Keith Ronald Homewood
Change date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Keith Ronald Homewood
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 30/09/2009
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 May 2007
Category: Address
Type: 287
Description: Registered office changed on 24/05/07 from: phoenix park, blakewater road blackburn lancs BB1 5BG
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Resolution
Date: 20 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/09/02--------- £ si 1@1=1 £ ic 102/103
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/09/02--------- £ si 1@1=1 £ ic 101/102
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 30/11/03
Documents
Some Companies
BURLEY COURT INVESTMENTS LIMITED
BURLEY COURT STONEHOUSE LANE,WORCESTER,WR6 5TG
Number: | 03758097 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWSONGROUP MATERIAL HANDLING LIMITED
DELAWARE DRIVE,MILTON KEYNES,MK15 8JH
Number: | 02652091 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08024726 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 WEST DERBY VILLAGE,LIVERPOOL,L12 5HJ
Number: | 05421499 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORD HOUSE,HEREFORD,HR1 2LL
Number: | 11958440 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HARDWICK GROVE,NOTTINGHAM,NG2 5HL
Number: | 05018827 |
Status: | ACTIVE |
Category: | Private Limited Company |