STS SYNERGY LIMITED

Register to unlock more data on OkredoRegister

STS SYNERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02652217

Incorporation date

07/10/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O SYNERGY HEALTH PLC, Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon05/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon20/05/2016
Application to strike the company off the register
dot icon05/04/2016
Statement of capital on 2016-04-06
dot icon13/03/2016
Statement by Directors
dot icon13/03/2016
Solvency Statement dated 03/03/16
dot icon13/03/2016
Resolutions
dot icon20/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/11/2015
Termination of appointment of Richard Martin Steeves as a director on 2015-11-10
dot icon11/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a director on 2014-07-23
dot icon16/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Timothy Charles Mason as a secretary
dot icon31/07/2013
Termination of appointment of David Stubbins as a secretary
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/02/2012
Appointment of Mr Timothy Charles Mason as a director
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Registered office address changed from C/O Synergy Healthcare Plc Ground Floor Stella Windmill Hill Business Park, Swindon, Wiltshire SN5 6NX on 2011-10-04
dot icon03/10/2011
Secretary's details changed for Mr David Riley Stubbins on 2011-10-01
dot icon18/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/09/2010
Termination of appointment of Derek Isles as a director
dot icon27/05/2010
Appointment of Mr Gavin Hill as a director
dot icon27/05/2010
Termination of appointment of Ivan Jacques as a director
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for Doctor Richard Martin Steeves on 2009-10-01
dot icon27/10/2009
Director's details changed for Derek Isles on 2009-10-01
dot icon27/10/2009
Director's details changed for Ivan Mark Jacques on 2009-10-01
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon10/01/2008
Certificate of re-registration from Public Limited Company to Private
dot icon10/01/2008
Application for reregistration from PLC to private
dot icon10/01/2008
Re-registration of Memorandum and Articles
dot icon10/01/2008
Resolutions
dot icon12/12/2007
Registered office changed on 13/12/07 from: c/o synergy healthcare PLC newmarket drive derby DE24 8SW
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 01/10/07; full list of members
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon23/03/2006
New secretary appointed
dot icon22/03/2006
Secretary resigned
dot icon15/03/2006
Registered office changed on 16/03/06 from: ascot drive derby DE24 8HE
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon31/10/2004
Director resigned
dot icon31/10/2004
Return made up to 01/10/04; full list of members
dot icon10/08/2004
Full accounts made up to 2004-03-31
dot icon09/06/2004
Secretary's particulars changed;director's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon23/01/2004
Director resigned
dot icon11/01/2004
Secretary resigned;director resigned
dot icon11/01/2004
New secretary appointed;new director appointed
dot icon26/10/2003
Return made up to 01/10/03; full list of members
dot icon27/07/2003
Full accounts made up to 2003-03-31
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon16/01/2003
Secretary resigned;director resigned
dot icon29/11/2002
Director resigned
dot icon07/11/2002
Return made up to 01/10/02; full list of members
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
Director resigned
dot icon06/11/2001
Return made up to 01/10/01; full list of members
dot icon13/08/2001
Full accounts made up to 2001-03-31
dot icon22/07/2001
New director appointed
dot icon22/07/2001
Director resigned
dot icon20/11/2000
Return made up to 01/10/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
New director appointed
dot icon02/04/2000
New director appointed
dot icon19/12/1999
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon25/10/1999
Return made up to 01/10/99; no change of members
dot icon28/09/1998
Director resigned
dot icon24/09/1998
Director's particulars changed
dot icon23/09/1998
Return made up to 01/10/98; full list of members
dot icon13/09/1998
Full accounts made up to 1998-03-31
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/06/1998
New director appointed
dot icon10/05/1998
Certificate of change of name
dot icon10/03/1998
Director resigned
dot icon16/10/1997
Return made up to 01/10/97; no change of members
dot icon16/10/1997
New secretary appointed
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Director resigned
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
Particulars of mortgage/charge
dot icon28/04/1997
Registered office changed on 29/04/97 from: 7 spencer parade northampton NN1 5AB
dot icon24/03/1997
Director resigned
dot icon20/02/1997
Resolutions
dot icon20/11/1996
Return made up to 01/10/96; full list of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon27/10/1996
Director resigned
dot icon10/03/1996
New director appointed
dot icon29/02/1996
Particulars of mortgage/charge
dot icon06/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
New director appointed
dot icon06/11/1995
Return made up to 01/10/95; no change of members
dot icon29/10/1995
Full accounts made up to 1995-03-31
dot icon21/09/1995
Memorandum and Articles of Association
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon21/09/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned
dot icon27/10/1994
Return made up to 01/10/94; no change of members
dot icon03/09/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
Particulars of mortgage/charge
dot icon12/07/1994
New secretary appointed
dot icon19/04/1994
Auditor's resignation
dot icon01/02/1994
Secretary resigned
dot icon17/11/1993
Return made up to 01/10/93; full list of members
dot icon14/06/1993
Full accounts made up to 1993-03-31
dot icon02/06/1993
Director resigned
dot icon03/12/1992
Ad 17/11/92--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Director resigned;new director appointed
dot icon12/10/1992
Resolutions
dot icon11/10/1992
Director resigned
dot icon11/10/1992
Return made up to 01/10/92; full list of members
dot icon02/06/1992
Particulars of mortgage/charge
dot icon15/01/1992
New director appointed
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Director resigned
dot icon04/12/1991
Secretary resigned;director resigned
dot icon04/12/1991
New director appointed
dot icon04/12/1991
New secretary appointed
dot icon04/12/1991
Registered office changed on 05/12/91 from: 20 essex street london WC2R 3AL
dot icon03/12/1991
Ad 20/11/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Director resigned;new director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Accounting reference date notified as 31/03
dot icon27/11/1991
Certificate of change of name
dot icon21/11/1991
Resolutions
dot icon21/11/1991
Conve 20/11/91
dot icon19/11/1991
Certificate of authorisation to commence business and borrow
dot icon19/11/1991
Registered office changed on 20/11/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/11/1991
Application to commence business
dot icon18/11/1991
Resolutions
dot icon18/11/1991
£ nc 50000/1000000 01/11/91
dot icon07/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/10/1991 - 19/11/1991
16826
Fitton, Andrew Charles
Director
31/10/1991 - 12/11/2002
36
Steeves, Richard Martin
Director
19/11/1991 - 09/11/2015
28
Wilson, Julia Ruth
Director
03/04/2003 - 05/11/2003
63
Mason, Timothy Charles
Director
19/02/2012 - 22/07/2014
140

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STS SYNERGY LIMITED

STS SYNERGY LIMITED is an(a) Dissolved company incorporated on 07/10/1991 with the registered office located at C/O SYNERGY HEALTH PLC, Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STS SYNERGY LIMITED?

toggle

STS SYNERGY LIMITED is currently Dissolved. It was registered on 07/10/1991 and dissolved on 05/12/2016.

Where is STS SYNERGY LIMITED located?

toggle

STS SYNERGY LIMITED is registered at C/O SYNERGY HEALTH PLC, Ground Floor Stella Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire SN5 6NX.

What does STS SYNERGY LIMITED do?

toggle

STS SYNERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for STS SYNERGY LIMITED?

toggle

The latest filing was on 05/12/2016: Final Gazette dissolved via voluntary strike-off.