Company NameSyntheseas Limited
Company StatusDissolved
Company Number04202226
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date10 June 2009 (14 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Eric John Mannering
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address194 Sutherland Avenue
Maida Vale
London
W9 1RX
Secretary NameMr Neil Ray
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr David Thomas Wollam
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 10 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Connaught Way
Alton
Hampshire
GU34 1UB
Secretary NamePauline Droy Moore
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh
Wensley Road Thundersley
Benfleet
Essex
SS7 3DS
Director NameMr Peter James Hewlett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn View
Wraggcastle Lane, Pitchcombe
Stroud
Gloucestershire
GL6 6LU
Wales
Director NameAsle Solheim
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorweigian
StatusResigned
Appointed01 April 2003(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 2004)
RoleManaging Director
Correspondence AddressGranneskleiva 2
Hafrsfjord
4044
Norway
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 February 2009Liquidators statement of receipts and payments to 25 December 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 25 June 2008 (5 pages)
30 January 2008Liquidators statement of receipts and payments (5 pages)
27 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Registered office changed on 19/07/06 from: 10 duchess street london W1G 9AB (1 page)
11 July 2006Declaration of solvency (3 pages)
11 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 July 2006Appointment of a voluntary liquidator (1 page)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Ad 20/06/06--------- £ si 3652920@1=3652920 £ ic 1400000/5052920 (2 pages)
27 April 2005Return made up to 19/04/05; full list of members (6 pages)
18 January 2005Registered office changed on 18/01/05 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH (1 page)
11 January 2005Director's particulars changed (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 May 2004Return made up to 19/04/04; full list of members (6 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Full accounts made up to 31 December 2002 (15 pages)
11 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
20 March 2003Auditor's resignation (3 pages)
4 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2002Secretary's particulars changed (1 page)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
20 June 2001Registered office changed on 20/06/01 from: abb LIMITED 5 upper saint martins lane london WC2H 9EA (1 page)
20 June 2001Ad 09/05/01--------- £ si 1399998@1=1399998 £ ic 2/1400000 (3 pages)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
22 May 2001New secretary appointed (2 pages)