About

Registered Number: 00792661
Date of Incorporation: 20/02/1964 (60 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/11/2016 (7 years and 5 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Having been setup in 1964, Sytner of Leicester Ltd have registered office in Southampton, Hampshire, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYTNER, Alan Lionel N/A 13 August 1993 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2016
4.71 - Return of final meeting in members' voluntary winding-up 16 August 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 08 October 2015
RESOLUTIONS - N/A 07 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2015
4.70 - N/A 07 October 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 July 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AP03 - Appointment of secretary 13 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 03 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
363a - Annual Return 28 July 2008
RESOLUTIONS - N/A 09 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
363a - Annual Return 20 July 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
RESOLUTIONS - N/A 08 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 23 August 2002
363a - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 July 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 06 August 1999
363a - Annual Return 07 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
363a - Annual Return 30 June 1998
363(353) - N/A 30 June 1998
363(190) - N/A 30 June 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 1998
353 - Register of members 09 June 1998
AA - Annual Accounts 17 April 1998
363a - Annual Return 24 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1997
AA - Annual Accounts 04 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 31 July 1996
363a - Annual Return 31 July 1996
288 - N/A 20 February 1996
AA - Annual Accounts 02 October 1995
363x - Annual Return 01 September 1995
288 - N/A 29 August 1995
288 - N/A 25 August 1995
395 - Particulars of a mortgage or charge 13 February 1995
RESOLUTIONS - N/A 08 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 02 November 1994
288 - N/A 15 August 1994
363x - Annual Return 07 July 1994
288 - N/A 18 February 1994
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 09 September 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
CERTNM - Change of name certificate 23 August 1993
AA - Annual Accounts 09 August 1993
363x - Annual Return 28 June 1993
AA - Annual Accounts 12 October 1992
363x - Annual Return 31 July 1992
AA - Annual Accounts 01 November 1991
363x - Annual Return 08 July 1991
363 - Annual Return 03 January 1991
353a - Register of members in non-legible form 03 January 1991
325 - Location of register of directors' interests in shares etc 03 January 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 1991
AA - Annual Accounts 03 January 1991
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 20 September 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 01 December 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 06 October 1986
AA - Annual Accounts 03 January 1986
AA - Annual Accounts 28 September 1984
AA - Annual Accounts 27 January 1984
AA - Annual Accounts 03 September 1982
AA - Annual Accounts 13 October 1981
AA - Annual Accounts 11 April 1981
AA - Annual Accounts 04 January 1980
AA - Annual Accounts 07 February 1977
AA - Annual Accounts 23 July 1976
AA - Annual Accounts 20 August 1975
AA - Annual Accounts 27 April 1975
NEWINC - New incorporation documents 20 February 1964

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 31 January 1995 Fully Satisfied

N/A

Debenture 01 September 1993 Fully Satisfied

N/A

Mortgage debenture 01 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.