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