About

Registered Number: 04066831
Date of Incorporation: 07/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 11 months ago)
Registered Address: Unit 2 Cinnabar Court, Daresbury Park Daresbury, Warrington, WA4 4GE,

 

Founded in 2000, Synapse Learning Ltd has its registered office in Warrington, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cooke, Andrew, Fildes, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOKE, Andrew 01 August 2010 22 June 2011 1
FILDES, Wendy 07 September 2000 10 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
TM01 - Termination of appointment of director 05 August 2015
DISS16(SOAS) - N/A 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
DISS16(SOAS) - N/A 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 13 September 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 October 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
MISC - Miscellaneous document 12 June 2012
AA03 - Notice of resolution removing auditors 01 March 2012
AD01 - Change of registered office address 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2011
AA01 - Change of accounting reference date 06 December 2011
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 02 August 2011
TM02 - Termination of appointment of secretary 24 June 2011
TM01 - Termination of appointment of director 10 March 2011
AP01 - Appointment of director 10 March 2011
AR01 - Annual Return 13 October 2010
AP03 - Appointment of secretary 04 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 11 November 2009
MEM/ARTS - N/A 01 September 2009
CERTNM - Change of name certificate 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 19 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 03 October 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 19 September 2001
225 - Change of Accounting Reference Date 12 June 2001
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2012 Outstanding

N/A

Omnibus guarantee and set-off agreement 23 March 2010 Fully Satisfied

N/A

Debenture 16 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.