Company NameSYME & Duncan (Contracts) Limited
Company StatusDissolved
Company Number01474645
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(21 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 01 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Jean-Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2014(34 years, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 112 Fitzjohns Avenue
Hampstead
London
NW3 6NT
Director NameMr John Anthony Brawn
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address17 Layhams Road
West Wickham
Kent
BR4 9HD
Director NameRobert Andrew Duncan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence Address28 Blakeney Road
Beckenham
Kent
BR3 1HD
Director NamePeter Richard Duncan
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 1997)
RoleCompany Director
Correspondence AddressSilverwood Bridle Way
Addington Village
Croydon
Surrey
CR0 5AH
Secretary NameMr Albert Edward Reeves
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressWestfield Cottage
Penshurst
Tonbridge
Kent
TN11 8HA
Secretary NameRobert Andrew Duncan
NationalityBritish
StatusResigned
Appointed31 January 1996(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address28 Blakeney Road
Beckenham
Kent
BR3 1HD
Director NameMichael Chevreau
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 July 2002)
RoleCompany Director
Correspondence AddressLongtree
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMartyn Francis John Button
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(17 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 The Hollies
Fawkham Avenue
New Barn
Kent
DA3 7HU
Director NameMr John Wilson Gray
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed07 August 1997(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleAccountant
Correspondence Address10 Rowley Avenue
Sidcup
Kent
DA15 9LA
Secretary NameMartyn Francis John Button
NationalityBritish
StatusResigned
Appointed30 November 1999(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Hollies
Fawkham Avenue
New Barn
Kent
DA3 7HU
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(21 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed04 January 2002(21 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 November 2002)
RoleSecretary
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(27 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1C & B Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
21 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(5 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(5 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Termination of appointment of Martyn Button as a director (2 pages)
7 February 2013Termination of appointment of Martyn Button as a director (2 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 July 2011Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages)
11 July 2011Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages)
11 July 2011Director's details changed for Martyn Francis John Button on 1 January 2011 (2 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
29 June 2010Full accounts made up to 31 December 2009 (9 pages)
29 June 2010Full accounts made up to 31 December 2009 (9 pages)
25 July 2009Return made up to 03/07/09; full list of members (6 pages)
25 July 2009Return made up to 03/07/09; full list of members (6 pages)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
22 July 2009Full accounts made up to 31 December 2008 (10 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 August 2008Full accounts made up to 31 December 2007 (12 pages)
29 July 2008Return made up to 04/07/08; full list of members (6 pages)
29 July 2008Return made up to 04/07/08; full list of members (6 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
6 August 2007Return made up to 06/07/07; full list of members (6 pages)
6 August 2007Return made up to 06/07/07; full list of members (6 pages)
27 September 2006Full accounts made up to 31 December 2005 (11 pages)
27 September 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006Return made up to 06/07/06; full list of members (6 pages)
26 July 2006Return made up to 06/07/06; full list of members (6 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
17 August 2005Full accounts made up to 31 December 2004 (11 pages)
28 July 2005Return made up to 06/07/05; full list of members (6 pages)
28 July 2005Return made up to 06/07/05; full list of members (6 pages)
17 August 2004Return made up to 06/07/04; full list of members (6 pages)
17 August 2004Return made up to 06/07/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
3 August 2004Full accounts made up to 31 December 2003 (11 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
12 July 2003Return made up to 06/07/03; full list of members (6 pages)
12 July 2003Return made up to 06/07/03; full list of members (6 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
30 June 2003Full accounts made up to 31 December 2002 (15 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
18 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
9 September 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
31 July 2002Return made up to 06/07/02; full list of members (6 pages)
31 July 2002Return made up to 06/07/02; full list of members (6 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
16 April 2002Full accounts made up to 31 August 2001 (13 pages)
16 April 2002Full accounts made up to 31 August 2001 (13 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN (1 page)
6 February 2002New secretary appointed (2 pages)
10 October 2001Return made up to 06/07/01; full list of members (6 pages)
10 October 2001Return made up to 06/07/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
21 March 2001Full accounts made up to 31 August 2000 (11 pages)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
4 August 2000Return made up to 06/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 August 1999 (11 pages)
22 February 2000Full accounts made up to 31 August 1999 (11 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned;director resigned (1 page)
10 December 1999Secretary resigned;director resigned (1 page)
23 July 1999Return made up to 06/07/99; full list of members (6 pages)
23 July 1999Return made up to 06/07/99; full list of members (6 pages)
30 April 1999Full accounts made up to 31 August 1998 (11 pages)
30 April 1999Full accounts made up to 31 August 1998 (11 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
2 December 1998Full accounts made up to 31 January 1998 (10 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 22 blakeney road beckenham kent BR3 1HQ (1 page)
22 September 1997Director resigned (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Return made up to 06/07/97; no change of members (4 pages)
1 September 1997Return made up to 06/07/97; no change of members (4 pages)
25 July 1997Full accounts made up to 31 January 1997 (14 pages)
25 July 1997Full accounts made up to 31 January 1997 (14 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
12 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 September 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
10 June 1996Full accounts made up to 31 January 1996 (13 pages)
10 June 1996Full accounts made up to 31 January 1996 (13 pages)
29 December 1995Return made up to 06/07/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
29 December 1995Return made up to 06/07/95; no change of members
  • 363(287) ‐ Registered office changed on 29/12/95
(4 pages)
5 September 1995Full accounts made up to 31 January 1995 (13 pages)
5 September 1995Full accounts made up to 31 January 1995 (13 pages)
1 July 1980Registered office changed on 01/07/80 from: registered office changed (1 page)
1 July 1980Registered office changed on 01/07/80 from: registered office changed (1 page)
22 January 1980Certificate of incorporation (1 page)
22 January 1980Certificate of incorporation (1 page)
22 January 1980Incorporation (16 pages)
22 January 1980Incorporation (16 pages)