Company NameSynergy Construction Services Limited
Company StatusDissolved
Company Number05439819
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Randall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence AddressClon Lowick
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Secretary NameJacqueline Rita Randall
NationalityBritish
StatusClosed
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClon Lowick
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul Randall
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£28,698
Current Liabilities£28,816

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
28 September 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (3 pages)
3 July 2013Application to strike the company off the register (3 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(4 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
(4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Paul Randall on 29 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Paul Randall on 29 April 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
14 May 2009Return made up to 29/04/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 May 2008Return made up to 29/04/08; full list of members (3 pages)
29 May 2008Return made up to 29/04/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 29/04/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 29/04/07; full list of members (2 pages)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
18 September 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 May 2006Return made up to 29/04/06; full list of members (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
9 May 2005New director appointed (2 pages)
29 April 2005Incorporation (12 pages)
29 April 2005Incorporation (12 pages)