Company NameSynergy Trading Ltd
Company StatusDissolved
Company Number03387330
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameLee Chapman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address107 Estuary House
Ballards Road
Braintree
Essex
Secretary NameTracey June Higgins
NationalityBritish
StatusClosed
Appointed18 June 1997(2 days after company formation)
Appointment Duration5 years, 5 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address233 Gorseway
Rush Green
Romford
Essex
RM7 0SB
Secretary NameTracey Chapman
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address233 Gobrook Road
Rush Green
Essex
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£9,215
Gross Profit£974
Net Worth-£437
Current Liabilities£437

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 June 2000Return made up to 16/06/00; full list of members (6 pages)
8 September 1999Full accounts made up to 30 June 1999 (10 pages)
23 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 December 1998Full accounts made up to 30 June 1998 (10 pages)
23 July 1998Return made up to 16/06/98; full list of members (6 pages)
8 July 1998Secretary's particulars changed (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Registered office changed on 15/07/97 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
13 July 1997Registered office changed on 13/07/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
16 June 1997Incorporation (15 pages)