Company NameSYON Holdings Limited
Company StatusDissolved
Company Number03355376
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Previous NameRockbeach Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameColin Roger Dwyer
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1 Marlborough House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3YE
Director NamePeter John Kenny
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address12 Florence Road
Wimbledon
London
SW19 8TJ
Director NameDavid Robert Nash
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleManager
Correspondence Address599 Bath Road
Huntercombe
Slough
SL1 6AE
Secretary NamePeter John Kenny
NationalityBritish
StatusCurrent
Appointed03 June 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address12 Florence Road
Wimbledon
London
SW19 8TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Moore Stephens
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Gross Profit£145,600
Net Worth£241,270

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

25 April 2005Dissolved (1 page)
25 January 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
5 November 2003Registered office changed on 05/11/03 from: 2 commercial way abbey road industrial estate park royal london NW10 7XF (1 page)
12 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 2 commercial way abbey road industrial park london NW10 7XF (1 page)
5 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2001Appointment of a voluntary liquidator (1 page)
5 September 2001Statement of affairs (6 pages)
1 December 2000Accounts for a medium company made up to 31 January 2000 (13 pages)
16 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Registered office changed on 07/12/99 from: bouverie house 154 fleet street london EC4A 2HX (1 page)
3 December 1999Full group accounts made up to 31 January 1999 (21 pages)
26 April 1999Return made up to 17/04/99; full list of members (4 pages)
9 December 1998Full group accounts made up to 31 January 1998 (20 pages)
19 May 1998Return made up to 17/04/98; full list of members (6 pages)
18 February 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
25 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Company name changed rockbeach LIMITED\certificate issued on 03/07/97 (2 pages)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 June 1997Ad 04/06/97--------- £ si 14498@1=14498 £ ic 2/14500 (2 pages)
22 June 1997New secretary appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Ad 04/06/97--------- £ si 2500@1=2500 £ ic 16500/19000 (2 pages)
22 June 1997Conve 03/06/97 (1 page)
22 June 1997Ad 04/06/97--------- £ si 2000@1=2000 £ ic 14500/16500 (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997£ nc 1000/20000 03/06/97 (1 page)
22 June 1997New director appointed (2 pages)
17 April 1997Incorporation (9 pages)