Company NameSYME & Duncan,Limited
Company StatusActive
Company Number00139596
CategoryPrivate Limited Company
Incorporation Date10 March 1915(108 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartyn Francis John Button
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(82 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 The Hollies
Fawkham Avenue
New Barn
Kent
DA3 7HU
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(86 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed04 January 2002(86 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Secretary NameMr David William Bowler
NationalityBritish
StatusCurrent
Appointed27 November 2002(87 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr John William Duncan
Date of BirthJanuary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(77 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevean Pound Road
Lyme Regis
Dorset
DT7 3HX
Director NamePeter Richard Duncan
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(77 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSilverwood Bridle Way
Addington Village
Croydon
Surrey
CR0 5AH
Director NameRobert Andrew Duncan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(77 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address28 Blakeney Road
Beckenham
Kent
BR3 1HD
Secretary NameRobert Andrew Duncan
NationalityBritish
StatusResigned
Appointed25 August 1992(77 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address28 Blakeney Road
Beckenham
Kent
BR3 1HD
Director NameMichael Chevreau
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(81 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressLongtree
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(82 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed07 August 1997(82 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameTeresa Ann Lawton
NationalityBritish
StatusResigned
Appointed30 November 1999(84 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressLanreath Cryers Hill Road
Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed04 January 2002(86 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleSecretary
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£566,455
Current Liabilities£75,520

Accounts

Latest Accounts31 December 2004 (18 years, 11 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
15 December 2005Application for striking-off (1 page)
14 September 2005Return made up to 25/08/05; full list of members (7 pages)
13 September 2005Secretary's particulars changed (1 page)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 September 2004Return made up to 25/08/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
7 November 2003Secretary's particulars changed (1 page)
12 September 2003Return made up to 25/08/03; full list of members (6 pages)
21 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
11 July 2002Director resigned (1 page)
16 April 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (9 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (6 pages)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Return made up to 25/08/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Return made up to 25/08/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 August 1999 (9 pages)
21 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
9 September 1999Return made up to 25/08/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 August 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
1 October 1998Return made up to 25/08/98; full list of members (6 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 25/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page)
18 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1997Declaration of assistance for shares acquisition (6 pages)
13 August 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 August 1997Full group accounts made up to 31 January 1997 (22 pages)
9 October 1996Return made up to 25/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1996Director's particulars changed (2 pages)
28 August 1996New director appointed (1 page)
18 June 1996Full group accounts made up to 31 January 1996 (19 pages)
31 October 1995Return made up to 25/08/95; no change of members (4 pages)
26 October 1995Full group accounts made up to 31 January 1995 (17 pages)
10 March 1915Incorporation (22 pages)
10 March 1915Registered office changed on 10/03/15 from: registered office changed (3 pages)