Company NameSymac Associates Limited
Company StatusDissolved
Company Number02553819
CategoryPrivate Limited Company
Incorporation Date31 October 1990(33 years, 5 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul John Syers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(1 year after company formation)
Appointment Duration9 years, 3 months (closed 06 February 2001)
RoleSales And Marketing Consultant
Correspondence Address8 Viking Way
West Kingsdown
Sevenoaks
Kent
TN15 6DX
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 June 1997(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2001)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Secretary NameSyers Sarah Jane
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address6 The Barn
Franks Farm
Horton Kirby
Kent
DA4 9JF
Secretary NameMr Melvyn Leslie Field
NationalityBritish
StatusResigned
Appointed12 January 1996(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ

Location

Registered Address561 Daws Heath Road
Daws Heath
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
13 January 1999Return made up to 13/01/99; no change of members (4 pages)
7 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Return made up to 13/01/98; full list of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
14 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Registered office changed on 01/07/96 from: 15 marlin close daws heath thundersley essex SS7 2TW (1 page)
19 January 1996Return made up to 13/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)