About

Registered Number: 03737288
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2018 (5 years and 4 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Founded in 1999, Synergy Design & Marketing Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The companies directors are listed as Broe, David, Pryce, Matthew in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROE, David 22 March 1999 - 1
PRYCE, Matthew 22 March 1999 04 August 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2018
LIQ13 - N/A 05 September 2018
LIQ03 - N/A 23 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2017
AD01 - Change of registered office address 06 April 2017
RESOLUTIONS - N/A 04 April 2017
4.70 - N/A 04 April 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 01 August 2014
AD01 - Change of registered office address 24 July 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 13 July 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
363a - Annual Return 27 March 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 28 March 2006
RESOLUTIONS - N/A 10 January 2006
RESOLUTIONS - N/A 10 January 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 16 August 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 02 February 2004
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 05 July 2003
363a - Annual Return 24 March 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 19 July 2002
363a - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 27 November 2000
225 - Change of Accounting Reference Date 27 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
395 - Particulars of a mortgage or charge 03 May 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 16 May 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2009 Fully Satisfied

N/A

Legal mortgage 29 July 2005 Fully Satisfied

N/A

Legal mortgage 14 October 2003 Fully Satisfied

N/A

Debenture 17 September 2003 Fully Satisfied

N/A

Charge by way of debenture 18 April 2000 Fully Satisfied

N/A

Charge over book debts 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.