Company NameSyntex Marketing Ltd
Company StatusDissolved
Company Number03397896
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGeorge Terence Clark
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2003)
RoleBailiff
Correspondence Address47 Paddock Mead
Harlow
Essex
CM18 7RR
Secretary NameMargaret Ann Clark
NationalityBritish
StatusClosed
Appointed31 August 1997(1 month, 4 weeks after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address47 Paddock Mead
Harlow
Essex
CM18 7RR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£28
Current Liabilities£4,380

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
21 August 2001Return made up to 03/07/01; full list of members (6 pages)
30 August 2000Return made up to 03/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
16 August 1999Return made up to 03/07/99; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
3 September 1998Secretary's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
2 September 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
29 August 1997Director resigned (1 page)