Company NameSynstar Desktop Management Limited
DirectorsStephen Gill and Mark Norman Lambton
Company StatusDissolved
Company Number01811850
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Previous NameDPCE Products Limited

Business Activity

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

Directors

Director NameMr Stephen Gill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleVp Ceo
Correspondence AddressWoodlee Hall
Callow Hill
Virginia Water
Surrey
GU25 4LL
Director NameMr Mark Norman Lambton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(20 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Broadlands Close
Bentley
Farnham
Surrey
GU10 5LE
Secretary NameMr James Ormrod
NationalityBritish
StatusCurrent
Appointed14 October 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT
Director NameJohn Molyneux Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 1998)
RoleCompany Director
Correspondence Address10 Hill Gardens
Streatley On Thames
Reading
Berkshire
RG8 9QF
Director NameMr Ralph Nicholas Forster
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1993)
RoleFinancial Director
Correspondence Address39 Egham Wood Road
Beaconsfield
Buckinghamshire
HP9 1XJ
Director NameMr John Joseph Curran
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address45 Church Road
London
SW13 9HQ
Secretary NameMr Ralph Nicholas Forster
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence Address39 Egham Wood Road
Beaconsfield
Buckinghamshire
HP9 1XJ
Secretary NameStephen Mark Anthony Critoph
NationalityBritish
StatusResigned
Appointed01 March 1993(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleSecretary
Correspondence Address183 Gleneldon Road
Streatham
London
SW16 2BX
Director NameRobert Andrew White
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address6 The Dovecote
Ashwell
Hertfordshire
SG7 5PE
Director NameRichard Wayne Ferre
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressNorthcote Pine Avenue
Camberley
Surrey
GU15 2LY
Director NameGraham Martyn Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address19 Compass Court
Shad Thames
London
SE1 2YL
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1996)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed19 June 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameMr Joseph Michael Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold Cottage Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Director NameGary James Lydiatt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 1997)
RoleFinance Director
Correspondence AddressThe Smithy
Leamington Hastings
Rugby
Warwickshire
CV23 8DZ
Secretary NameGary James Lydiatt
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1998)
RoleCompany Director
Correspondence AddressThe Smithy
Leamington Hastings
Rugby
Warwickshire
CV23 8DZ
Director NameAlan Coles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressDeerbank 10 The Paddock
Godalming
Surrey
GU7 1XD
Director NameStephen Bolton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Dodderhill Common, Hanbury
Bromsgrove
Worcestershire
B60 4AU
Director NameRoy Frank Martin Passaway
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address9 Beverley Close
Marlow
Buckinghamshire
SL7 2RD
Secretary NameRoy Frank Martin Passaway
NationalityBritish
StatusResigned
Appointed16 January 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address9 Beverley Close
Marlow
Buckinghamshire
SL7 2RD
Director NameStephen Derrick Gleadle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview House
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4TA
Secretary NameMr Brian Michael McMahon
NationalityBritish
StatusResigned
Appointed09 June 2000(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cambridgeshire Close
Warfield
Bracknell
Berkshire
RG42 3XW
Secretary NameJonathan George Alexander Job
NationalityBritish
StatusResigned
Appointed01 June 2001(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2004)
RoleCompany Director
Correspondence AddressOrchard Lea
Pyrford Woods
Pyrford
Surrey
GU22 8QR
Director NameMr Stephen William Vaughan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthatch
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameChristopher Richard Dean
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2006)
RoleManager
Correspondence Address5 Brampton Chase
Shiplake
Henley
Oxfordshire
RG9 3BX
Secretary NameJennifer Ann Morris
NationalityAmerican
StatusResigned
Appointed22 November 2004(20 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 October 2005)
RoleCompany Director
Correspondence AddressAutumn End
85 Hedgerley Lane
Beaconsfiled
Buckinghamshire
HP9 2JS
Director NameMr James Ormrod
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(22 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2006)
RoleSolicitor
Correspondence AddressWebcroft, 10 Midgham Green
Midgham
Reading
Berkshire
RG7 5TT

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2006Director resigned (1 page)
13 September 2006Registered office changed on 13/09/06 from: c/o hewlett packard LIMITED amen corner cain road bracknell berkshire RG12 1HN (1 page)
13 September 2006Appointment of a voluntary liquidator (1 page)
13 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2006Declaration of solvency (3 pages)
5 September 2006New director appointed (2 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director resigned (1 page)
25 April 2006Location of register of members (1 page)
20 February 2006Full accounts made up to 31 October 2005 (10 pages)
17 February 2006Secretary's particulars changed (1 page)
14 February 2006Return made up to 12/01/06; full list of members (7 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7QX (1 page)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
26 January 2005Return made up to 12/01/05; full list of members (6 pages)
14 December 2004New director appointed (3 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
13 December 2004New secretary appointed (2 pages)
14 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
19 April 2004Secretary's particulars changed (1 page)
6 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
21 January 2004Return made up to 12/01/04; full list of members (5 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
21 January 2003Return made up to 12/01/03; no change of members (5 pages)
10 August 2002Auditor's resignation (2 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 February 2002Return made up to 12/01/02; no change of members (5 pages)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
12 July 2001Full accounts made up to 30 September 2000 (10 pages)
27 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
25 January 2001Return made up to 12/01/01; full list of members (5 pages)
6 December 2000Registered office changed on 06/12/00 from: synstar house 1 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW (1 page)
24 November 2000Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (12 pages)
2 February 2000Return made up to 12/01/00; full list of members (7 pages)
10 January 2000Registered office changed on 10/01/00 from: cumberland house old bracknell lane west bracknell berkshire RG12 4AE (1 page)
29 April 1999Declaration of mortgage charge released/ceased (1 page)
18 February 1999Full accounts made up to 30 September 1998 (13 pages)
2 February 1999Return made up to 12/01/99; full list of members (7 pages)
3 November 1998Director's particulars changed (1 page)
4 September 1998Company name changed dpce products LIMITED\certificate issued on 04/09/98 (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (13 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 February 1998Return made up to 12/01/98; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
17 February 1998Auditor's resignation (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: cumberland house old bracknell lane west bracknell berks RG12 7AE (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 200 aldersgate london EC1A 4JJ (1 page)
8 October 1997Particulars of mortgage/charge (13 pages)
26 September 1997Declaration of assistance for shares acquisition (11 pages)
21 February 1997Return made up to 12/01/97; full list of members (7 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Full accounts made up to 30 September 1996 (14 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
5 July 1996Full accounts made up to 30 September 1995 (14 pages)
15 March 1996Return made up to 12/01/96; full list of members (9 pages)
2 March 1996Location of register of members (1 page)
19 July 1995Secretary resigned (4 pages)
19 July 1995New secretary appointed (4 pages)