Company NameSymtol Engineering Limited
Company StatusDissolved
Company Number04061346
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameDirect Message (UK) Limited

Business Activity

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

Directors

Director NameMr Colin Stuart Johnston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Secretary NameMr Colin Stuart Johnston
NationalityBritish
StatusClosed
Appointed03 August 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 05 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillhead Cottages
Gibside, Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6AB
Director NameJane Allison Escott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressHighfield House
32 Leafy Lane Whiteley
Fareham
Hampshire
PO15 7JB
Director NameNigel Edward Fuller
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressSt. Marys House
Fineshade
Northamptonshire
NN17 3BA
Director NameMr Stuart James Mollekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Amberhill Way
Worsley
Manchester
M28 1YJ
Director NameMr John Peter Stephenson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2002)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKites Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameMr Christopher John Robert Bolton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top
Blencow
Penrith
Cumbria
CA11 0DB
Director NameMr Michael Siegfried Meyer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2006)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address53 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameSean Martin Fowler
NationalityBritish
StatusResigned
Appointed22 September 2005(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Lanchester Green
The Chesters
Bedlington
Northumberland
NE22 6JP
Director NameMr Anthony Douglas Dickinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Windsor Drive
Thrapston
Northamptonshire
NN14 4XH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameL Gardner & Sons Limited (Corporation)
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 2000)
Correspondence AddressBarton Hall
Hardy Street, Eccles
Manchester
M30 7WJ
Secretary NameDirect Message Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2006)
Correspondence AddressBarton Hall
Hardy Street Eccles
Manchester
M30 7WJ

Location

Registered AddressBlyth Riverside Park
Blyth
Northumberland
NE24 5TG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCowpen
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2008Appointment terminated director anthony dickinson (1 page)
9 July 2007Return made up to 01/06/07; no change of members (7 pages)
22 March 2007Return made up to 01/06/06; no change of members (7 pages)
21 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
10 January 2007Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Registered office changed on 12/10/06 from: 18-19 princewood road corby northamptonshire NN17 4AP (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
6 October 2005Registered office changed on 06/10/05 from: barton hall hardy street eccles manchester M30 7WJ (1 page)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 29 February 2004 (12 pages)
28 June 2004Return made up to 01/06/04; full list of members (5 pages)
4 May 2004Director resigned (1 page)
9 December 2003Return made up to 01/06/03; full list of members (6 pages)
9 December 2003Secretary's particulars changed (1 page)
22 May 2003Full accounts made up to 31 August 2002 (15 pages)
15 April 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
26 March 2003New director appointed (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2003Resolutions
  • RES13 ‐ Agreements 25/02/03
(1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
30 January 2003Auditor's resignation (1 page)
23 September 2002Declaration of mortgage charge released/ceased (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page)
28 June 2002New director appointed (3 pages)
15 June 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 August 2001 (14 pages)
10 October 2001Return made up to 23/08/01; full list of members (7 pages)
13 July 2001Return made up to 01/06/01; full list of members (8 pages)
28 June 2001New director appointed (2 pages)
16 June 2001Secretary's particulars changed (1 page)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 February 2001Particulars of mortgage/charge (10 pages)
5 January 2001Registered office changed on 05/01/01 from: barton hall hardy street, eccles manchester lancashire M30 7WJ (1 page)
27 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000New director appointed (5 pages)
6 September 2000New secretary appointed (2 pages)
23 August 2000Incorporation (22 pages)