Company NameFugro Synergy Limited
Company StatusDissolved
Company Number05363953
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)
Previous NameFugro Well Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed10 December 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2019)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 20 February 2019)
RoleCompany Secretary / Financial Controller
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 20 February 2019)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMr Jeffrey Simon Coutts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66a Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EJ
Director NameJoseph Marie Geise
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressValeriaan 2
2631sp Nootdorp
The Netherlands
Foreign
Director NameMr Bernard Iain Morrison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Lochview Place
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QG
Scotland
Director NameMr Kenneth James Cruickshank
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(4 years, 10 months after company formation)
Appointment Duration11 months (resigned 18 November 2010)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Director NameMr Walter Scott Rainey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2009(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address2010 Dunstan
Houston
Texas
77005
Director NameMr Philip Gerard Meaden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB

Contact

Websitefugro.co.uk
Telephone01477 599622
Telephone regionHolmes Chapel

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fugro Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (12 pages)
22 August 2018Liquidators' statement of receipts and payments to 27 July 2018 (17 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 November 2016Full accounts made up to 30 June 2016 (14 pages)
14 November 2016Full accounts made up to 30 June 2016 (14 pages)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
13 January 2016Termination of appointment of Walter Scott Rainey as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Philip Gerard Meaden as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Walter Scott Rainey as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Philip Gerard Meaden as a director on 31 December 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
11 December 2013Appointment of Mr Gordon John Duncan as a director (2 pages)
11 December 2013Appointment of Mr Gordon John Duncan as a director (2 pages)
10 December 2013Appointment of Mr Gordon John Duncan as a secretary (2 pages)
10 December 2013Appointment of Mr Gordon John Duncan as a secretary (2 pages)
10 December 2013Termination of appointment of Douglas Simpson as a secretary (1 page)
10 December 2013Termination of appointment of Douglas Simpson as a secretary (1 page)
14 October 2013Accounts made up to 31 December 2012 (12 pages)
14 October 2013Accounts made up to 31 December 2012 (12 pages)
4 September 2013Company name changed fugro well services LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed fugro well services LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts made up to 31 December 2011 (13 pages)
4 October 2012Accounts made up to 31 December 2011 (13 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts made up to 31 December 2010 (15 pages)
14 October 2011Accounts made up to 31 December 2010 (15 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 November 2010Termination of appointment of Kenneth Cruickshank as a director (1 page)
23 November 2010Termination of appointment of Kenneth Cruickshank as a director (1 page)
1 October 2010Accounts made up to 31 December 2009 (13 pages)
1 October 2010Accounts made up to 31 December 2009 (13 pages)
9 August 2010Termination of appointment of Bernard Morrison as a director (1 page)
9 August 2010Termination of appointment of Bernard Morrison as a director (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Bernard Iain Morrison on 1 March 2010 (2 pages)
24 December 2009Appointment of Mr Walter Scott Rainey as a director (2 pages)
24 December 2009Termination of appointment of Joseph Geise as a director (1 page)
24 December 2009Appointment of Mr Kenneth James Cruickshank as a director (2 pages)
24 December 2009Termination of appointment of Joseph Geise as a director (1 page)
24 December 2009Termination of appointment of Jeffrey Coutts as a director (1 page)
24 December 2009Appointment of Mr Walter Scott Rainey as a director (2 pages)
24 December 2009Termination of appointment of Jeffrey Coutts as a director (1 page)
24 December 2009Appointment of Mr Kenneth James Cruickshank as a director (2 pages)
14 September 2009Accounts made up to 31 December 2008 (14 pages)
14 September 2009Accounts made up to 31 December 2008 (14 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 March 2009Return made up to 14/02/09; full list of members (4 pages)
14 August 2008Accounts made up to 31 December 2007 (12 pages)
14 August 2008Accounts made up to 31 December 2007 (12 pages)
18 April 2008Director appointed bernard iain morrison (3 pages)
18 April 2008Director appointed bernard iain morrison (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
9 July 2007Accounts made up to 31 December 2006 (12 pages)
22 March 2007Return made up to 14/02/07; full list of members (2 pages)
22 March 2007Return made up to 14/02/07; full list of members (2 pages)
11 December 2006Accounts made up to 31 December 2005 (11 pages)
11 December 2006Accounts made up to 31 December 2005 (11 pages)
11 December 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 December 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
4 April 2006Return made up to 14/02/06; full list of members (6 pages)
4 April 2006Return made up to 14/02/06; full list of members (6 pages)
14 February 2005Incorporation (25 pages)
14 February 2005Incorporation (25 pages)