Company NameSymat Business Management (1995) Limited
Company StatusDissolved
Company Number01265756
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 10 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameCanon Business Service (UK) Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Roger James Avis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(17 years after company formation)
Appointment Duration6 years, 5 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressHorsham House
101 Horsham Road
Cranleigh
Surrey
GU6 8DZ
Secretary NameSurrie June Everett-Pascoe
NationalityBritish
StatusClosed
Appointed01 July 1993(17 years after company formation)
Appointment Duration6 years, 5 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressBrooklyn
112 Boundary Road
Carshalton On The Hill
Surrey
SM5 4AB
Director NameMr Patrick Michael Guerin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 November 1999)
RoleCompany Director
Correspondence Address54 Russell Hill Road
Russell Court
Purley
Surrey
CR8 2LB
Director NameMartin Frederick Laws
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 30 November 1999)
RoleManaging Director
Correspondence Address23 Corney Reach Way
Chiswick
W4 2TZ
Director NameJohn Sydney Crow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lea
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameMr Peter Bernard Massey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleFinance Director
Correspondence AddressBrackens Banks Road
North Chailey
Lewes
East Sussex
BN8 4JG
Secretary NameMr Peter Bernard Massey
NationalityBritish
StatusResigned
Appointed11 April 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressBrackens Banks Road
North Chailey
Lewes
East Sussex
BN8 4JG
Director NameRobert Edward Sturrock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1994)
RoleAccountant
Correspondence Address29 Park Hill Road
Wallington
Surrey
SM6 0SA
Director NameSally Ann Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressMeadow View
Green Lane Ellisfield
Basingstoke
Hampshire
RG25 2QP

Location

Registered AddressCanon House
Manor Road
Wallington
Surrey
SM6 0AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,335,823
Current Liabilities£1,335,823

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
1 June 1999Return made up to 13/04/99; full list of members (9 pages)
1 June 1999Location of debenture register (1 page)
1 June 1999Location of register of members (1 page)
14 April 1999Registered office changed on 14/04/99 from: 59 imperial way croydon airport industrial est. Croydon surrey CR9 4RL (1 page)
21 September 1998Full accounts made up to 31 December 1997 (4 pages)
30 April 1998Return made up to 13/04/98; full list of members (9 pages)
6 June 1997Full accounts made up to 31 December 1996 (3 pages)
22 April 1997Return made up to 13/04/97; full list of members (9 pages)
30 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Director resigned (1 page)
2 May 1996Return made up to 13/04/96; full list of members (7 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
20 February 1996Director's particulars changed (2 pages)
8 November 1995Director's particulars changed (4 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
25 April 1995Return made up to 13/04/95; full list of members (14 pages)