Company NameSynthesis Group Limited
Company StatusDissolved
Company Number04623020
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameGreentag (8) Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Richard Peter Whitwell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House Curlieu Lane
Norton Lindsey
Warwick
Warwickshire
CV35 8JS
Director NameMr John Henry Markham
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leylands
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameRobert Jordan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLedgewood
Ryland Road Barford
Warwick
Warwickshire
CV35 8BY
Secretary NameMr Richard Peter Whitwell
NationalityBritish
StatusCurrent
Appointed11 August 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood House Curlieu Lane
Norton Lindsey
Warwick
Warwickshire
CV35 8JS
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressC/O Tenon Recovery
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 June 2007Dissolved (1 page)
7 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Appointment of a voluntary liquidator (1 page)
20 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2005Registered office changed on 26/10/05 from: wheldon road castleford west yorkshire WF10 2JT (1 page)
17 January 2005Return made up to 20/12/04; full list of members (11 pages)
16 February 2004Ad 28/01/04-28/01/04 £ si [email protected]=150 £ ic 9430/9580 (2 pages)
6 February 2004Director's particulars changed (1 page)
5 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
21 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
21 October 2003New director appointed (1 page)
16 September 2003New director appointed (3 pages)
15 September 2003Company name changed greentag (8) LIMITED\certificate issued on 15/09/03 (2 pages)
3 September 2003New director appointed (2 pages)
1 September 2003Particulars of mortgage/charge (7 pages)
29 August 2003S-div 11/08/03 (1 page)
29 August 2003Ad 11/08/03--------- £ si [email protected]=9398 £ ic 2/9400 (4 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Memorandum and Articles of Association (8 pages)
29 August 2003Registered office changed on 29/08/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
29 August 2003Nc inc already adjusted 11/08/03 (1 page)
29 August 2003New secretary appointed (1 page)
19 August 2003Particulars of mortgage/charge (7 pages)
25 March 2003New director appointed (1 page)
25 March 2003Director resigned (1 page)
20 December 2002Incorporation (20 pages)