Company NameSynergy Interactive Limited
Company StatusDissolved
Company Number04841995
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Peter Henry
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Hamilton Terrace
Daisy Hill Sacriston
Durham
DH7 6BN
Director NameMr John Neil Husband
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Witham Avenue
Eaglescliffe
Stockton On Tees
TS16 0AD
Secretary NameMr Peter Henry
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Hamilton Terrace
Daisy Hill Sacriston
Durham
DH7 6BN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressDurham Tees Valley Business
Centre Orde Wingate Way
Stockton On Tees
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside

Shareholders

1 at 1John Neil Husband
50.00%
Ordinary
1 at 1Peter Henry
50.00%
Ordinary

Financials

Year2014
Net Worth£3,577
Cash£5,413
Current Liabilities£17,510

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (3 pages)
4 May 2011Application to strike the company off the register (3 pages)
23 July 2010Director's details changed for Mr Peter Henry on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 2
(5 pages)
23 July 2010Director's details changed for Mr John Neil Husband on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 2
(5 pages)
23 July 2010Director's details changed for Mr Peter Henry on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Mr John Neil Husband on 23 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
13 August 2008Return made up to 23/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 August 2007Return made up to 23/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/07
(5 pages)
31 August 2007Return made up to 23/07/07; no change of members (5 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
28 July 2005Return made up to 23/07/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 September 2004Return made up to 23/07/04; full list of members (7 pages)
10 September 2004Return made up to 23/07/04; full list of members (7 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
23 July 2003Incorporation (20 pages)
23 July 2003Incorporation (20 pages)