About

Registered Number: 05673092
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Bracknell House Pywell Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, NN17 5XJ

 

Having been setup in 2006, Synergy Packaging Solutions (Midlands) Ltd are based in Northamptonshire, it's status is listed as "Dissolved". There are no directors listed for Synergy Packaging Solutions (Midlands) Ltd in the Companies House registry. We don't currently know the number of employees at Synergy Packaging Solutions (Midlands) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 28 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 October 2009
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 29 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.