Company NameSynergy Document Management Limited
Company StatusDissolved
Company Number02127086
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NameA.B. Services (Stansted) Limited

Business Activity

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

Directors

Director NameEric George Edward Pomfret
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameLysette Marina Pomfret
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2003)
RoleSecretary
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Secretary NameLysette Marina Pomfret
NationalityBritish
StatusClosed
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2003)
RoleSecretary
Correspondence Address18 Stompond Lane
Walton On Thames
Surrey
KT12 1HB
Director NameMr Philip Skorochod
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA
Director NamePeter Southgate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address21 Connaught Avenue
Loughton
Essex
IG10 4DS
Secretary NameMr Philip Skorochod
NationalityBritish
StatusResigned
Appointed09 March 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 March 1994)
RoleCompany Director
Correspondence Address135 Cappell Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8DA
Director NameSean Linehan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 March 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1998)
RoleFinance Director
Correspondence Address43 Emerald Close
West Beckton
London
E16 3TS
Secretary NameSean Linehan
NationalityIrish
StatusResigned
Appointed09 March 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1998)
RoleSecretary
Correspondence Address43 Emerald Close
West Beckton
London
E16 3TS
Director NameMr David William Harris
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2001)
RoleCompany Director
Correspondence Address2 Hengist Way
Shortlands
Bromley
Kent
BR2 0NS

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,278

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2002Location of register of members (1 page)
11 April 2002Registered office changed on 11/04/02 from: clifton house bunnian place basingstoke hampshire RG21 7QY (1 page)
9 April 2002Return made up to 01/03/01; full list of members (6 pages)
28 December 2001Director resigned (1 page)
17 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
5 June 2000Return made up to 09/03/00; full list of members (7 pages)
1 November 1999Company name changed A.B. services (stansted) LIMITED\certificate issued on 02/11/99 (2 pages)
8 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 July 1999Return made up to 09/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1998Registered office changed on 09/12/98 from: 14 sparrowgrove otterbourne winchester hampshire SO21 2DL (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998New secretary appointed;new director appointed (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: a b s house 26 bow road london E3 4LN (1 page)
5 November 1998Secretary resigned;director resigned (1 page)
5 November 1998New director appointed (2 pages)
12 August 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
20 April 1998Return made up to 09/03/98; full list of members (6 pages)
22 October 1997Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
16 May 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
27 April 1997Return made up to 09/03/97; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
27 March 1996Return made up to 09/03/96; full list of members (6 pages)
27 March 1996Location of register of members (non legible) (1 page)
27 December 1995Director's particulars changed (2 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Accounts for a dormant company made up to 31 October 1994 (2 pages)
13 April 1995Return made up to 09/03/95; full list of members (12 pages)