Company NameSyncra Systems Limited
Company StatusDissolved
Company Number03913343
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameRichard Neville Paul Downs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address43 Clarence Road
Windsor
Berkshire
SL4 5AX
Secretary NameJon Choate
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 17 June 2009)
RoleCompany Director
Correspondence Address25 Woodbine Drive
Plymouth
Massachusetts 02360
United States
Director NameChristopher Keane Sellers
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(same day as company formation)
RolePresident
Correspondence Address620 North Fleming Road
Woodstock
60098 Illinois
United States
Director NameJeffrey Paul Stamen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleChief Executive Officer
Correspondence Address6 Conant Road
Weston
02493 Massachusetts
United States
Director NameRoderick Whyte
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleManager International
Country of ResidenceEngland
Correspondence AddressOrchard Dale
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Secretary NameRoderick Whyte
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleManager International
Country of ResidenceEngland
Correspondence AddressOrchard Dale
Gregories Farm Lane
Beaconsfield
Buckinghamshire
HP9 1HJ
Director NameWesley Arens
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleSvp Sales & Services
Correspondence Address205 Underwood Street
Holliston
Massachusetts 01746
United States
Director NameJoseph Impellizeri
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2004)
RoleVp Finance & Admin
Correspondence Address25 Richwood Street
West Roxbury
Massachusetts 02132
United States
Secretary NameRichard Neville Paul Downs
NationalityBritish
StatusResigned
Appointed31 March 2002(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCompany Director
Correspondence Address43 Clarence Road
Windsor
Berkshire
SL4 5AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£58,053
Cash£38,472
Current Liabilities£97,011

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
17 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
4 March 2009Liquidators statement of receipts and payments to 22 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 22 August 2008 (5 pages)
3 September 2007Appointment of a voluntary liquidator (1 page)
3 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2007Declaration of solvency (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
19 October 2006Full accounts made up to 30 June 2006 (13 pages)
29 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 April 2006Return made up to 20/01/06; full list of members (2 pages)
26 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 April 2005Auditor's resignation (1 page)
23 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 February 2005Registered office changed on 24/02/05 from: 20-22 bedford row london WC1R 4JS (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
6 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 February 2004Director resigned (1 page)
27 January 2004Return made up to 20/01/04; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Registered office changed on 13/05/03 from: 21 st thomas street bristol BS1 6TS (1 page)
2 March 2003Return made up to 20/01/03; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (11 pages)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New director appointed (3 pages)
26 April 2002New secretary appointed (3 pages)
26 April 2002New director appointed (3 pages)
26 April 2002Director resigned (1 page)
19 February 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
28 March 2001Location of register of members (non legible) (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 9 greyfriars road reading berkshire RG1 1JG (1 page)
13 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000New director appointed (4 pages)
1 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
1 March 2000Secretary resigned (2 pages)
1 March 2000New director appointed (4 pages)
1 March 2000Director resigned (2 pages)
1 March 2000New director appointed (4 pages)
1 March 2000New secretary appointed;new director appointed (4 pages)
20 January 2000Incorporation (19 pages)