Company NameSinomic Limited
Company StatusDissolved
Company Number01655141
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 8 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)
Previous NameSatellite Video Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Claire Louise Willis
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration21 years, 11 months (closed 17 December 2013)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A Milburn House Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameStephen James Dodd
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(14 years, 5 months after company formation)
Appointment Duration16 years, 12 months (closed 17 December 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Bannister Drive
Palmersville
Newcastle Upon Tyne
NE12 9QS
Director NameMrs Claire Louise Willis
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(14 years, 5 months after company formation)
Appointment Duration16 years, 12 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kew Gardens
Whitley Bay
Tyne And Wear
NE26 3LY
Director NameMr Harold Dodd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 December 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastwood Avenue
Blyth
Northumberland
NE24 3RN

Location

Registered AddressFloor A Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6.2k at £1Mrs Claire Louise Willis
49.99%
Ordinary
6.2k at £1Stephen James Dodd
49.99%
Ordinary
2 at £1Mr Harold Dodd
0.02%
Ordinary

Financials

Year2014
Net Worth£13,263
Cash£14,462
Current Liabilities£1,201

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Director's details changed for Stephen James Dodd on 16 December 2012 (2 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 12,500
(5 pages)
5 February 2013Director's details changed for Stephen James Dodd on 16 December 2012 (2 pages)
5 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 12,500
(5 pages)
4 February 2013Director's details changed for Mrs Claire Louise Willis on 16 December 2012 (2 pages)
4 February 2013Director's details changed for Mrs Claire Louise Willis on 16 December 2012 (2 pages)
28 November 2012Registered office address changed from 2 Richmond Terrace Whitley Bay Tyne and Wear NE26 1SG England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 2 Richmond Terrace Whitley Bay Tyne and Wear NE26 1SG England on 28 November 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page)
5 February 2010Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page)
5 February 2010Registered office address changed from , 2 Eastwood Avenue, Sandringham Park, Blyth, Northumberland, NE24 3RN on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Mrs Claire Louise Willis on 5 February 2010 (1 page)
5 February 2010Director's details changed for Stephen James Dodd on 5 February 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
9 February 2009Director's change of particulars / stephen dodd / 30/11/2008 (1 page)
9 February 2009Director's Change of Particulars / stephen dodd / 30/11/2008 / HouseName/Number was: , now: 7; Street was: 9 victoria terrace, now: springside; Area was: hamsterley colliery, now: sacriston; Post Town was: newcastle upon tyne, now: durham; Region was: tyne & wear, now: county durham; Post Code was: NE17 7SJ, now: DH7 6QJ; Country was: , now: united (1 page)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 16/12/07; full list of members (4 pages)
11 March 2008Return made up to 16/12/07; full list of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 16/12/06; full list of members (3 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 16/12/06; full list of members (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 16/12/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2005Return made up to 16/12/04; full list of members (7 pages)
1 March 2005Return made up to 16/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 20/12/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
8 January 2001Return made up to 20/12/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 January 2000Return made up to 20/12/99; full list of members (6 pages)
4 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1999Return made up to 20/12/98; no change of members (4 pages)
16 February 1999Return made up to 20/12/98; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Return made up to 20/12/97; full list of members (6 pages)
23 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
9 January 1997Return made up to 20/12/96; no change of members (4 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
30 May 1996Return made up to 31/12/95; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)