Company NameSyntec 2000 Limited
Company StatusDissolved
Company Number03872138
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameRichard Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleProprietor
Correspondence Address75 Darras Road
Darras Hall
Ponteland
Northumberland
NE20 9PQ
Director NameSylvia Anderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Secretary NameSylvia Anderson
NationalityBritish
StatusClosed
Appointed05 November 1999(same day as company formation)
RoleTheatre Secretary
Correspondence Address75 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PQ
Director NameMrs Diane Elizabeth Emile Burton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Daventry Road
Banbury
Oxfordshire
OX16 3JS
Director NameMr Richard Clark Burton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Daventry Road
Banbury
Oxfordshire
OX16 3JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAntec House
Kingsway North, Team
Valley Trading, Gateshead
Tyne & Wear
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth-£458
Cash£146
Current Liabilities£900

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
28 October 2002Return made up to 05/11/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 November 2001Return made up to 05/11/01; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (20 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
1 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Ad 24/01/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
3 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
8 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (18 pages)