About

Registered Number: 06725487
Date of Incorporation: 16/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 3 months ago)
Registered Address: Century House 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG

 

Synergy Accident Repair Group Ltd was setup in 2008, it's status is listed as "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Milner, Julian Paul, Hcs Secretarial Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILNER, Julian Paul 25 February 2010 - 1
HCS SECRETARIAL LIMITED 16 October 2008 16 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 04 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
SH03 - Return of purchase of own shares 05 April 2016
AA01 - Change of accounting reference date 12 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 19 September 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 July 2010
AP03 - Appointment of secretary 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 18 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
123 - Notice of increase in nominal capital 12 January 2009
225 - Change of Accounting Reference Date 31 December 2008
RESOLUTIONS - N/A 30 December 2008
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 19 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.