Company NameSymicron Limited
Company StatusDissolved
Company Number01409582
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn William Tilbrook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 27 December 2011)
RoleChairman+Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wilberforce Court Holwood
Westerham Road
Keston
Kent
BR2 6HU
Secretary NameJohn William Tilbrook
NationalityBritish
StatusClosed
Appointed06 May 2004(25 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 27 December 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Wilberforce Court Holwood
Westerham Road
Keston
Kent
BR2 6HU
Director NameMr Charles Mark Waring Powell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 September 2008)
RoleTechnical Director
Country of ResidenceGB
Correspondence Address60 Hayes Road
Bromley
Kent
BR4 0ER
Director NameMrs Janice Lesley Tilbrook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 May 2004)
RoleAdministration Director
Correspondence Address60 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameMrs Janice Lesley Tilbrook
NationalityBritish
StatusResigned
Appointed18 May 1991(12 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 May 2004)
RoleCompany Director
Correspondence Address60 Romney Drive
Bromley
Kent
BR1 2TE

Location

Registered Address4 Greenlane Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

5k at 1John William Tilbrook
99.00%
Ordinary
50 at 1Charles Mark Powell
1.00%
Ordinary

Financials

Year2014
Net Worth£143,653
Cash£101,573
Current Liabilities£2,981

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 100
(4 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 100
(4 pages)
4 June 2010Statement of capital on 4 June 2010
  • GBP 100
(4 pages)
2 June 2010Statement by directors (1 page)
2 June 2010Solvency statement dated 14/05/10 (1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2010Statement by Directors (1 page)
2 June 2010Solvency Statement dated 14/05/10 (1 page)
2 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
21 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
25 September 2008Appointment terminated director charles powell (1 page)
25 September 2008Appointment Terminated Director charles powell (1 page)
18 September 2008Director and Secretary's Change of Particulars / john tilbrook / 18/09/2008 / HouseName/Number was: , now: 41; Street was: 58 the boulevard, now: wilberforce court holwood; Area was: , now: westerham road; Post Town was: greenhithe, now: keston; Post Code was: DA9 9GU, now: BR2 6HU; Country was: , now: united kingdom (1 page)
18 September 2008Return made up to 18/05/08; full list of members (4 pages)
18 September 2008Return made up to 18/05/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / john tilbrook / 18/09/2008 (1 page)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
3 July 2006Return made up to 18/05/06; full list of members (3 pages)
3 July 2006Return made up to 18/05/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 August 2005Return made up to 18/05/05; full list of members (7 pages)
16 August 2005Return made up to 18/05/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 18/05/04; full list of members (7 pages)
20 July 2004Secretary resigned;director resigned (1 page)
20 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
15 May 2003Return made up to 18/05/03; full list of members (7 pages)
15 May 2003Return made up to 18/05/03; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
17 May 2002Return made up to 18/05/02; full list of members (7 pages)
17 May 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2001Return made up to 18/05/01; full list of members (10 pages)
5 June 2001Return made up to 18/05/01; full list of members (10 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
8 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(7 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (8 pages)
2 December 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
2 December 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
25 May 1999Return made up to 18/05/99; full list of members (6 pages)
25 May 1999Return made up to 18/05/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
19 June 1997Return made up to 18/05/97; no change of members (4 pages)
19 June 1997Return made up to 18/05/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (10 pages)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
4 June 1996Return made up to 18/05/96; full list of members (6 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)
22 May 1995Return made up to 18/05/95; no change of members (4 pages)
16 January 1979Incorporation (15 pages)
16 January 1979Incorporation (15 pages)