Company NameSyncronol Industries Limited
Company StatusDissolved
Company Number02079925
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richard Lane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 26 May 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodlands Place
Moulton Road Kennett
Newmarket
Suffolk
CB8 8QT
Secretary NameMr Michael Vaughan Pineo
NationalityBritish
StatusClosed
Appointed31 August 2005(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eastcliff
Felixstowe
Suffolk
IP11 9TA
Director NameHugh McCallion
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence AddressFlat 4
72 Derby Square
Douglas
Isle Of Man
IM1 3LR
Director NameDonald Hugh Sumner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence Address67 Milton Avenue
Eaton Ford
St. Neots
Cambridgeshire
PE19 7LH
Secretary NameDonald Hugh Sumner
NationalityBritish
StatusResigned
Appointed15 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 July 2001)
RoleCompany Director
Correspondence Address67 Milton Avenue
Eaton Ford
St. Neots
Cambridgeshire
PE19 7LH
Director NameStephen Hugh McCallion
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressGayneshall
Perry
Huntingdon
Cambridgeshire
PE18 0ST
Secretary NameMalcolm David Roots
NationalityBritish
StatusResigned
Appointed09 July 2001(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Correspondence Address1a Pyefleet Close
Brightlingsea
Essex
CO7 0LL

Location

Registered AddressRiclyn House
Flitch Industrial Estate
Great Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
10 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 May 2007Registered office changed on 18/05/07 from: riclyn house flitch industrial estate greater dunmow essex CM6 1XJ (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 May 2006Return made up to 15/05/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 September 2005Registered office changed on 05/09/05 from: waterside brightlingsea colchester essex CO7 0AU (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
18 July 2005Return made up to 15/05/05; full list of members (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 September 2003Secretary's particulars changed (1 page)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 15/05/03; full list of members (6 pages)
24 December 2002Full accounts made up to 31 March 2002 (10 pages)
5 July 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2002Full accounts made up to 9 July 2001 (12 pages)
7 March 2002Accounting reference date shortened from 09/07/02 to 31/03/02 (1 page)
20 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned;director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 14 cromwell road st neots cambs PE19 2HP (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Accounting reference date shortened from 31/07/01 to 09/07/01 (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
23 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
18 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 June 1999Return made up to 15/05/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 June 1997Return made up to 15/05/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 July 1996 (8 pages)
22 May 1996Return made up to 15/05/96; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 July 1995 (6 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)