Company NameSymera Ivs Limited
Company StatusDissolved
Company Number00685177
CategoryPrivate Limited Company
Incorporation Date2 March 1961(63 years, 2 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NamesLodge Service (Scotland) Limited and Lodge Service Technical 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 Nigel Lyndon Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(45 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Thorne Road
Edenthorpe
Doncaster
South Yorkshire
DN3 2JA
Secretary NameCompany Creations And Control Limited (Corporation)
StatusClosed
Appointed04 February 2009(47 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 03 February 2011)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameMr William Gilbert
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2006)
RoleSecurity Consultant
Correspondence Address96 Langside Avenue
Glasgow
Lanarkshire
G41 2TR
Scotland
Director NameMr Alan John Green
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address40 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Director NameMr John Stuart Lodge
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(30 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaglingworth Place
Cirencester
Glos
GL7 7HU
Wales
Secretary NameMr Alan John Green
NationalityBritish
StatusResigned
Appointed17 July 1991(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address40 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JH
Director NameMr Stuart Roy Lodge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(36 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haarlem Road
London
W14 0JL
Secretary NameMr Stuart Roy Lodge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haarlem Road
London
W14 0JL
Secretary NameMr Stuart Roy Lodge
NationalityBritish
StatusResigned
Appointed01 February 1998(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Haarlem Road
London
W14 0JL
Secretary NameMr Michael Wynne Reynolds
NationalityBritish
StatusResigned
Appointed21 November 2000(39 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 High Street
Eton
Windsor
Berkshire
SL4 6BD
Director NameDavid John Parker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Arlington Road
Southend On Sea
Essex
SS2 4UW

Location

Registered AddressCapital House
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£125,815
Gross Profit£59,524
Net Worth£23,523
Current Liabilities£63,915

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
3 November 2010Completion of winding up (1 page)
3 November 2010Completion of winding up (1 page)
4 February 2010Order of court to wind up (3 pages)
4 February 2010Order of court to wind up (3 pages)
27 January 2010Order of court to wind up (1 page)
27 January 2010Order of court to wind up (1 page)
1 December 2009Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 15a Hall Gate Doncaster South Yorkshire DN1 3NA on 1 December 2009 (1 page)
5 November 2009Compulsory strike-off action has been suspended (1 page)
5 November 2009Compulsory strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Company name changed lodge service technical LIMITED\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed lodge service technical LIMITED\certificate issued on 09/02/09 (2 pages)
4 February 2009Appointment terminated director stuart lodge (1 page)
4 February 2009Appointment Terminated Secretary stuart lodge (1 page)
4 February 2009Secretary appointed company creations and control LIMITED (1 page)
4 February 2009Appointment terminated secretary stuart lodge (1 page)
4 February 2009Appointment Terminated Director stuart lodge (1 page)
4 February 2009Secretary appointed company creations and control LIMITED (1 page)
15 December 2008Return made up to 17/07/08; full list of members (7 pages)
15 December 2008Return made up to 17/07/08; full list of members (7 pages)
1 October 2008Registered office changed on 01/10/2008 from bank house 15 gosditch street cirencester gloucestershire GL7 2AG (1 page)
1 October 2008Registered office changed on 01/10/2008 from bank house 15 gosditch street cirencester gloucestershire GL7 2AG (1 page)
5 August 2008Appointment terminated director david parker (1 page)
5 August 2008Appointment Terminated Director david parker (1 page)
6 February 2008Full accounts made up to 31 July 2007 (13 pages)
6 February 2008Full accounts made up to 31 July 2007 (13 pages)
14 August 2007Return made up to 17/07/07; full list of members (3 pages)
14 August 2007Return made up to 17/07/07; full list of members (3 pages)
11 June 2007Accounts made up to 31 July 2006 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
10 November 2006Company name changed lodge service (scotland) LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed lodge service (scotland) LIMITED\certificate issued on 10/11/06 (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
18 July 2006Return made up to 17/07/06; full list of members (3 pages)
6 July 2006Full accounts made up to 31 July 2005 (12 pages)
6 July 2006Full accounts made up to 31 July 2005 (12 pages)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 June 2006Delivery ext'd 3 mth 31/07/05 (1 page)
28 July 2005Return made up to 17/07/05; full list of members (3 pages)
28 July 2005Return made up to 17/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 31 July 2004 (13 pages)
25 May 2005Full accounts made up to 31 July 2004 (13 pages)
14 July 2004Return made up to 17/07/04; full list of members (7 pages)
14 July 2004Return made up to 17/07/04; full list of members (7 pages)
17 May 2004Full accounts made up to 31 July 2003 (14 pages)
17 May 2004Full accounts made up to 31 July 2003 (14 pages)
2 December 2003Registered office changed on 02/12/03 from: stuart house 55 catherine place london SW1E 6DY (1 page)
2 December 2003Registered office changed on 02/12/03 from: stuart house 55 catherine place london SW1E 6DY (1 page)
22 November 2003Auditor's resignation (1 page)
22 November 2003Auditor's resignation (1 page)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
30 July 2003Return made up to 17/07/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Return made up to 17/07/02; full list of members (7 pages)
16 August 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 August 2002Accounts for a small company made up to 31 July 2001 (9 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 17/07/01; full list of members (7 pages)
13 August 2001Return made up to 17/07/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
26 July 2000Return made up to 17/07/00; full list of members (7 pages)
26 July 2000Return made up to 17/07/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 August 1999Return made up to 17/07/99; full list of members (6 pages)
6 August 1999Return made up to 17/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 August 1998Return made up to 17/07/98; no change of members (4 pages)
17 August 1998Return made up to 17/07/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998New secretary appointed (2 pages)
22 August 1997Return made up to 17/07/97; no change of members (4 pages)
22 August 1997Return made up to 17/07/97; no change of members (4 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 August 1996Return made up to 17/07/96; full list of members (6 pages)
14 August 1996Return made up to 17/07/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Return made up to 17/07/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)