Company NameSyndicate Administration Limited
Company StatusDissolved
Company Number00989775
CategoryPrivate Limited Company
Incorporation Date21 September 1970(53 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Broughton Gibson Bishop
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(22 years after company formation)
Appointment Duration31 years, 7 months
RoleSolicitor
Correspondence AddressThe Old Rectory
Easton
Winchester
Hampshire
S021 1eh
Director NameMr Simon Talbot Gray
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(22 years after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrackens Captains Row
Lymington
Hampshire
SO41 9RP
Director NameMr Michael Charles Harris
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(22 years after company formation)
Appointment Duration31 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCamelot
Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SJ
Director NameAndrew Tailby-Faulkes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(27 years after company formation)
Appointment Duration26 years, 7 months
RoleChartered Tax Adviser
Correspondence AddressThe Mascot Ballinger Road
South Heath
Buckinghamshire
HP16 9QJ
Secretary NameSmith & Williamson Limited (Corporation)
StatusCurrent
Appointed02 October 1992(22 years after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Director NameSir Michael William Bunbury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaunton Hall
Rendlesham
Woodbridge
Suffolk
IP12 2RD
Director NameMr Timothy John Bruce Harington Stranack
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(26 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2000)
RoleSolicitor
Correspondence Address7 Addison Crescent
London
W14 8JP

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£5,544
Gross Profit£5,544
Net Worth£27,457
Cash£31,306
Current Liabilities£4,020

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

15 July 2004Dissolved (1 page)
15 April 2004Return of final meeting in a members' voluntary winding up (2 pages)
1 October 2003Liquidators statement of receipts and payments (8 pages)
8 April 2003Liquidators statement of receipts and payments (8 pages)
27 February 2003Declaration of solvency (3 pages)
27 February 2003Appointment of a voluntary liquidator (1 page)
27 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
23 January 2003Secretary's particulars changed (1 page)
16 October 2002Return made up to 19/09/02; full list of members (7 pages)
2 October 2001Return made up to 19/09/01; full list of members (7 pages)
24 July 2001Full accounts made up to 25 March 2001 (12 pages)
16 July 2001Director resigned (1 page)
30 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(3 pages)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
31 October 2000Return made up to 02/10/00; full list of members (8 pages)
26 July 2000Full accounts made up to 25 March 2000 (18 pages)
25 October 1999Return made up to 02/10/99; full list of members (8 pages)
2 August 1999Full accounts made up to 25 March 1999 (12 pages)
5 November 1998Return made up to 02/10/98; full list of members (10 pages)
28 October 1998Auditor's resignation (1 page)
30 July 1998Full accounts made up to 25 March 1998 (12 pages)
29 October 1997Return made up to 02/10/97; full list of members (9 pages)
15 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 25 March 1997 (12 pages)
26 March 1997New director appointed (3 pages)
8 October 1996Return made up to 02/10/96; full list of members (8 pages)
14 August 1996Full accounts made up to 25 March 1996 (12 pages)
21 November 1995Full accounts made up to 25 March 1995 (13 pages)
10 October 1995Return made up to 02/10/95; full list of members (18 pages)
16 May 1995New director appointed (6 pages)