Company NamePerthcrest Limited
Company StatusDissolved
Company Number01856208
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NameSyntax Managed Services Limited

Business Activity

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

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusClosed
Appointed29 January 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 May 2007)
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameAndrew Henry Flanagan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1993)
RoleFinance Director
Correspondence Address75 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Director NameJohn William Nicholson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1993)
RoleManaging Director
Correspondence Address50 Exning Road
Newmarket
Suffolk
CB8 0AB
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RoleSecretary
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameBrian Howard Whitty
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 1995)
RoleChartered Accountant
Correspondence AddressRuxley House
Rowney Green Lane Rowney Green
Alvechurch
Worcestershire
B48 7QF
Director NameMr Alan Charles Gill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 1995)
RoleManaging Director
Correspondence Address177 Kings Hall Road
Beckenham
Kent
BR3 1LL
Director NameFrancesco Emiliani
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 1999)
RoleExecutive
Correspondence AddressVia Uscello No 8
Bauchette Divrea
Torino
10010
Director NameMr Giovanni Canavese
Date of BirthAugust 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed15 March 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 March 1999)
RoleExecutive
Correspondence AddressVia Casale Bacciana 6/C
Chiaverano Torino
10010 Italy
Director NameJohn Powell Torrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address124 Ducks Hill Road
Northwood
Middlesex
HA6 2SJ
Secretary NameDavid Stevenson
NationalityBritish
StatusResigned
Appointed04 October 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address36 Needhill Close
Knowle
Solihull
West Midlands
B93 9QS
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed19 December 1996(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameFrank Stevenson Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Middlefield Lane
Hagley
Stourbridge
DY9 0PY
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed30 April 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed30 March 2001(16 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameMr Neil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed15 March 1995(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 October 1995)
Correspondence Address100 Fetter Lane
London
EC4A 1DD

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£197,000
Current Liabilities£599,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Resolutions
  • RES13 ‐ Sect 652A 15/12/06
(1 page)
21 December 2006Application for striking-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 29/05/06; full list of members (7 pages)
9 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 September 2005Director resigned (1 page)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
27 February 2004Secretary resigned;director resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza ii 183 marsh wall london E14 9SH (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004New director appointed (3 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 June 2003Return made up to 29/05/03; full list of members (5 pages)
17 March 2003Auditor's resignation (3 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2001Return made up to 26/06/01; full list of members (5 pages)
21 September 2001Registered office changed on 21/09/01 from: 233 high holborn london WC1V 7DJ (1 page)
21 September 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
2 July 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
21 January 2001Director's particulars changed (1 page)
23 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 June 1999Return made up to 29/05/99; no change of members (6 pages)
3 June 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
23 April 1999Director's particulars changed (1 page)
23 April 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1998Return made up to 29/05/98; full list of members (7 pages)
18 September 1997Full accounts made up to 31 December 1996 (15 pages)
23 June 1997Registered office changed on 23/06/97 from: 86-88 upper richmond road london SW15 2UR (1 page)
23 June 1997Return made up to 29/05/97; full list of members (7 pages)
23 June 1997Location of debenture register (1 page)
23 June 1997Location of register of members (1 page)
7 January 1997Secretary resigned (1 page)
7 January 1997New secretary appointed (2 pages)
18 August 1996Full accounts made up to 31 December 1995 (22 pages)
27 June 1996Location of register of members (1 page)
27 June 1996Return made up to 29/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1996Director resigned (1 page)
29 December 1995Company name changed syntax managed services LIMITED\certificate issued on 01/01/96 (4 pages)
22 November 1995Full group accounts made up to 28 February 1995 (22 pages)
8 November 1995Secretary resigned (2 pages)
29 June 1995Return made up to 29/05/95; full list of members (8 pages)
30 May 1995Company name changed bis perthcrest LIMITED\certificate issued on 31/05/95 (4 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
23 March 1995Memorandum and Articles of Association (14 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
17 March 1995Registered office changed on 17/03/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
17 March 1995£ nc 480000/1347000 15/03/95 (1 page)