About

Registered Number: 04776566
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: C/O Energy & Utility Skills Ltd, Friars Gate Two, 1011 Stratford Road, Solihull, B90 4BN

 

Synergy Skills Ltd was registered on 23 May 2003 and has its registered office in 1011 Stratford Road in Solihull, it's status at Companies House is "Dissolved". We don't know the number of employees at Synergy Skills Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Andrew Clive 23 May 2003 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Rachel 01 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP03 - Appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
225 - Change of Accounting Reference Date 21 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.