Company NameSymonds Construction Management Limited
Company StatusDissolved
Company Number01698020
CategoryPrivate Limited Company
Incorporation Date9 February 1983(41 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameEnergy & Building Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed06 May 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2001)
RoleChief Executive
Correspondence Address8 Woodville Road
London
W5 2SF
Secretary NameJean Philippe Riehl
NationalityFrench
StatusClosed
Appointed29 February 2000(17 years after company formation)
Appointment Duration10 months, 3 weeks (closed 16 January 2001)
RoleDep Managing Director
Correspondence Address6 Rue Beffroy F-92200
Neuilly Sur Seine
France
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameMalcolm Vickers Murray
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address85 Medfield Street
Roehampton
London
SW15 4JY
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed02 August 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameAlan Paul Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(9 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address32 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
7 June 2000Application for striking-off (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 January 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 September 1999Director's particulars changed (1 page)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
3 September 1999Return made up to 02/08/99; full list of members (6 pages)
21 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 August 1998Return made up to 02/08/98; no change of members (5 pages)
18 April 1998Location of register of members (1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
7 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 September 1996Return made up to 02/08/96; full list of members (6 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
17 August 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1995Secretary's particulars changed (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)