Company NameSYON Print Limited
Company StatusDissolved
Company Number01040239
CategoryPrivate Limited Company
Incorporation Date27 January 1972(52 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Price
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Correspondence AddressLinden Tile House Lane
Denham
Middlesex
Ub9
Director NameColin Roger Dwyer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Marlborough House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3YE
Director NamePeter John Kenny
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address12 Florence Road
Wimbledon
London
SW19 8TJ
Secretary NamePeter John Kenny
NationalityBritish
StatusCurrent
Appointed03 June 1997(25 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address12 Florence Road
Wimbledon
London
SW19 8TJ
Director NamePaul Norman Dickinson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(25 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RolePrint Manager
Correspondence Address165 Woodside Road
Amersham
Buckinghamshire
HP6 6NR
Director NameMr Larry Peter Cork
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 1992)
RoleProduction Manager
Correspondence Address17 Middle Lane
Epsom
Surrey
KT17 1DP
Director NameMr Anthony Leonard Martin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RolePrint Production Manager
Correspondence AddressBirchmead Cuckoo Hill
Pinner
Middlesex
HA5 2BE
Director NameMr David William Reynolds
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RoleFinancial Director
Correspondence Address27 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BZ
Director NameNeil Charlton Smith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RolePrinter
Correspondence AddressWoodhill Lodge Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DJ
Secretary NameNeil Charlton Smith
NationalityBritish
StatusResigned
Appointed22 October 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressWoodhill Lodge Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DJ
Director NameMaureen Patricia Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(22 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressWoodhill Lodge
Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DJ
Director NameDavid Robert Nash
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(25 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2001)
RoleManager
Correspondence Address599 Bath Road
Huntercombe
Slough
SL1 6AE

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,026,018
Net Worth£1,489,788
Cash£83,738
Current Liabilities£954,396

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 February 2006Dissolved (1 page)
13 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Statement of affairs (9 pages)
30 July 2001Notice of Constitution of Liquidation Committee (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 2 commercial way abbey road industrial estate park royal london NW10 7XF (1 page)
19 July 2001Appointment of a voluntary liquidator (2 pages)
12 February 2001Director resigned (1 page)
1 December 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
25 January 2000Return made up to 22/10/99; full list of members (9 pages)
3 December 1999Accounts made up to 31 January 1999 (15 pages)
9 December 1998Accounts made up to 31 January 1998 (15 pages)
25 November 1998Return made up to 22/10/98; full list of members (8 pages)
20 November 1997Return made up to 22/10/97; full list of members (5 pages)
22 June 1997Director resigned (1 page)
22 June 1997Auditor's resignation (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997Director resigned (1 page)
22 June 1997Declaration of assistance for shares acquisition (10 pages)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997Memorandum and Articles of Association (6 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Particulars of mortgage/charge (7 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
3 April 1997Accounts made up to 31 January 1997 (10 pages)
5 November 1996Return made up to 22/10/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 31 January 1996 (10 pages)
3 May 1995Accounts made up to 31 January 1995 (12 pages)