Company NameSyracuse UK Limited
Company StatusDissolved
Company Number02560084
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameBelow The Line Projects 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 John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(1 year after company formation)
Appointment Duration15 years, 6 months (closed 22 May 2007)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameRichard Roger Leopold Caillat
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed18 November 2002(12 years after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2007)
RoleMarketing Executive
Correspondence Address310 Chemin Roucas Blanc
Marseille
13007
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusClosed
Appointed26 January 2005(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration11 years (resigned 18 November 2002)
RoleMarketing Consultant
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameDavid John Shoolheifer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleMarketing Consultant
Correspondence Address316 Windmill Road
Northfields Ealing
London
W5 4UR
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed19 November 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 2002)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameOlivier Thomas Bruno Pheline
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2002(12 years after company formation)
Appointment Duration2 years (resigned 15 December 2004)
RoleMarketing Executive
Correspondence Address22 Rue Joseph Penes
Colombes
Ile De France 92700
France
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ

Location

Registered AddressHaygarth House
28-31 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2014
Turnover£244,550
Gross Profit£86,169
Net Worth-£414,859
Cash£13,283
Current Liabilities£499,382

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
8 December 2006Return made up to 19/11/06; full list of members (2 pages)
19 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
12 April 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 December 2004 (11 pages)
5 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Full accounts made up to 31 December 2003 (11 pages)
3 May 2005Return made up to 19/11/04; full list of members (8 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 19/11/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(7 pages)
4 February 2004Full accounts made up to 31 December 2002 (8 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
25 February 2003New director appointed (1 page)
24 February 2003New director appointed (2 pages)
5 February 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: haygarth house 28/31 high street wimbledon village SW19 5BY (1 page)
13 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2001Return made up to 19/11/00; full list of members (7 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1999Return made up to 19/11/99; full list of members (7 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
11 December 1998Return made up to 19/11/98; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1998Return made up to 19/11/97; full list of members (6 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 December 1996Return made up to 19/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)