About

Registered Number: 05226166
Date of Incorporation: 08/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 3 months ago)
Registered Address: Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG,

 

Having been setup in 2004, Sycp Ltd have registered office in Huddersfield, it's status is listed as "Dissolved". The companies directors are listed as Blanshard, David, Leadbeater, Dawn, Wade, Coral Marie, Williams, Paul Leslie. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANSHARD, David 05 January 2009 - 1
LEADBEATER, Dawn 21 October 2005 15 January 2007 1
WADE, Coral Marie 29 October 2004 21 October 2005 1
WILLIAMS, Paul Leslie 15 January 2007 12 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ14 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 14 April 2016
4.68 - Liquidator's statement of receipts and payments 14 April 2016
RESOLUTIONS - N/A 12 February 2014
4.20 - N/A 12 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
AD01 - Change of registered office address 28 January 2014
AAMD - Amended Accounts 16 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 August 2013
CH01 - Change of particulars for director 22 April 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 December 2012
AA01 - Change of accounting reference date 27 November 2012
1.4 - Notice of completion of voluntary arrangement 12 September 2012
AA - Annual Accounts 30 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 January 2012
AR01 - Annual Return 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
SH01 - Return of Allotment of shares 17 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 30 March 2011
AR01 - Annual Return 29 March 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 March 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
1.1 - Report of meeting approving voluntary arrangement 23 December 2008
CERTNM - Change of name certificate 22 December 2008
363s - Annual Return 01 October 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 06 July 2006
225 - Change of Accounting Reference Date 06 July 2006
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
287 - Change in situation or address of Registered Office 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental chattel mortgage 21 February 2013 Outstanding

N/A

All assets debenture 01 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.