SYNSEAL EXTRUSIONS LIMITED

Register to unlock more data on OkredoRegister

SYNSEAL EXTRUSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668919

Incorporation date

05/12/1991

Size

Full

Contacts

Registered address

Registered address

2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1991)
dot icon09/06/2022
Final Gazette dissolved following liquidation
dot icon09/03/2022
Administrator's progress report
dot icon09/03/2022
Notice of move from Administration to Dissolution
dot icon14/01/2022
Registered office address changed from One Snowhill Snow Hill Queensway Birmingham B4 6GH to 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-01-14
dot icon01/10/2021
Administrator's progress report
dot icon08/09/2021
Notice of appointment of a replacement or additional administrator
dot icon07/08/2021
Notice of order removing administrator from office
dot icon07/04/2021
Administrator's progress report
dot icon17/02/2021
Notice of extension of period of Administration
dot icon28/10/2020
Termination of appointment of Andrew Royston Jones as a director on 2019-02-27
dot icon14/10/2020
Administrator's progress report
dot icon15/04/2020
Administrator's progress report
dot icon06/02/2020
Notice of extension of period of Administration
dot icon10/10/2019
Administrator's progress report
dot icon25/04/2019
Statement of affairs with form AM02SOA
dot icon19/04/2019
Notice of deemed approval of proposals
dot icon08/04/2019
Statement of administrator's proposal
dot icon20/03/2019
Registered office address changed from Synseal Extrusions Common Road Huthwaite Nottinghamshire NG17 6AD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2019-03-20
dot icon18/03/2019
Appointment of an administrator
dot icon12/01/2019
Satisfaction of charge 026689190011 in full
dot icon07/01/2019
Registration of charge 026689190015, created on 2018-12-28
dot icon28/12/2018
Registration of charge 026689190014, created on 2018-12-19
dot icon26/11/2018
Director's details changed for Mr Rolf Peter Adrianus Nuijens on 2018-11-26
dot icon19/11/2018
Full accounts made up to 2017-09-28
dot icon31/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon20/09/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon13/08/2018
Registration of charge 026689190013, created on 2018-08-01
dot icon10/08/2018
Registration of charge 026689190012, created on 2018-08-01
dot icon27/07/2018
Satisfaction of charge 026689190009 in full
dot icon25/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon15/05/2018
Termination of appointment of Steven Musgrave as a director on 2018-04-27
dot icon20/04/2018
Termination of appointment of Kevin John Bush as a director on 2018-03-30
dot icon20/04/2018
Termination of appointment of Gareth Edwards as a director on 2018-03-30
dot icon20/04/2018
Termination of appointment of Stephen David Brown as a director on 2018-03-30
dot icon22/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon22/11/2017
Termination of appointment of David Brian Leng as a director on 2017-10-17
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon18/09/2017
Appointment of Mr Rolf Nuijens as a director on 2017-08-21
dot icon18/09/2017
Appointment of Mr Christian Reiner as a director on 2017-08-21
dot icon13/09/2017
Satisfaction of charge 026689190008 in full
dot icon13/09/2017
Satisfaction of charge 2 in full
dot icon07/09/2017
Termination of appointment of Alastair Mills as a director on 2017-08-21
dot icon07/09/2017
Termination of appointment of Stuart Wallis as a director on 2017-08-21
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-21
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/07/2016
Termination of appointment of Paul Canning as a director on 2016-07-07
dot icon26/07/2016
Appointment of Alastair Mills as a director on 2016-07-07
dot icon19/07/2016
Termination of appointment of Robin Byron as a director on 2015-11-03
dot icon19/07/2016
Termination of appointment of Tim James Armatage as a director on 2015-12-02
dot icon19/07/2016
Appointment of Mr Andrew Royston Jones as a director on 2016-03-24
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon25/06/2015
Registration of charge 026689190011, created on 2015-06-25
dot icon11/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Stephen Brown as a director on 2014-10-27
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon28/05/2014
Registration of charge 026689190010
dot icon22/05/2014
Registration of charge 026689190009
dot icon21/05/2014
Registration of charge 026689190008
dot icon20/05/2014
Satisfaction of charge 3 in full
dot icon20/05/2014
Satisfaction of charge 6 in full
dot icon20/05/2014
Satisfaction of charge 7 in full
dot icon20/05/2014
Satisfaction of charge 5 in full
dot icon20/05/2014
Satisfaction of charge 4 in full
dot icon06/05/2014
Memorandum and Articles of Association
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Resolutions
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon15/11/2013
Appointment of Mr Stuart Wallis as a director
dot icon15/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon15/11/2013
Director's details changed for Steven Musgrave on 2013-10-25
dot icon15/11/2013
Director's details changed for Robin Byron on 2013-10-25
dot icon15/11/2013
Director's details changed for Mr David Brian Leng on 2013-10-25
dot icon15/11/2013
Registered office address changed from Synseal Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JL England on 2013-11-15
dot icon30/07/2013
Termination of appointment of Brian Onions as a director
dot icon29/07/2013
Termination of appointment of Brian Onions as a secretary
dot icon29/07/2013
Termination of appointment of Brian Onions as a secretary
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Synseal Common Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2JL England on 2012-10-30
dot icon30/10/2012
Registered office address changed from Common Road Huthwaite Industrial Estate Sutton in Ashfield Nottinghamshire NG17 2JL on 2012-10-30
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/06/2012
Appointment of Mr Kevin John Bush as a director
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-03-31
dot icon12/08/2011
Appointment of Mr Leigh Daveran as a director
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/10/2010
Termination of appointment of Andrew Ball as a director
dot icon10/08/2010
Director's details changed for Gareth Edwards on 2010-08-09
dot icon09/08/2010
Secretary's details changed for Brian Leslie Onions on 2010-08-09
dot icon21/06/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/04/2010
Appointment of Mr Paul Canning as a director
dot icon12/03/2010
Memorandum and Articles of Association
dot icon12/03/2010
Resolutions
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/02/2010
Appointment of Mr Tim James Armatage as a director
dot icon26/02/2010
Termination of appointment of Gary Dutton as a director
dot icon24/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon24/02/2010
Termination of appointment of Robert Wilkinson as a director
dot icon24/02/2010
Director's details changed for Steven Musgrave on 2009-12-15
dot icon24/02/2010
Director's details changed for Robin Byron on 2009-12-15
dot icon24/02/2010
Director's details changed for Gary Hugh Dutton on 2009-12-15
dot icon24/02/2010
Director's details changed for Brian Leslie Onions on 2009-12-15
dot icon24/02/2010
Director's details changed for Gareth Edwards on 2009-12-15
dot icon24/02/2010
Director's details changed for Mr David Brian Leng on 2009-12-15
dot icon24/02/2010
Director's details changed for Sales and Marketing Director Andrew Phillip Ball on 2009-12-15
dot icon03/02/2010
Termination of appointment of Robert Wilkinson as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon04/02/2009
Director appointed mr david leng
dot icon04/02/2009
Appointment terminated director malcolm le masurier
dot icon13/01/2009
Return made up to 23/11/08; full list of members
dot icon13/01/2009
Appointment terminated director nicholas dutton
dot icon26/11/2008
Full accounts made up to 2008-03-30
dot icon31/10/2008
Director appointed sales and marketing director andrew phillip ball
dot icon23/04/2008
Appointment terminate, director carol ann dutton logged form
dot icon21/04/2008
Appointment terminated director carol dutton
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon29/11/2007
Full accounts made up to 2007-04-01
dot icon27/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon18/06/2007
Director's particulars changed
dot icon18/04/2007
New director appointed
dot icon13/12/2006
Full accounts made up to 2006-04-02
dot icon06/12/2006
Return made up to 23/11/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon31/05/2006
Director's particulars changed
dot icon24/05/2006
Director's particulars changed
dot icon23/12/2005
Director resigned
dot icon06/12/2005
Return made up to 23/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2005-04-03
dot icon10/12/2004
Return made up to 23/11/04; full list of members
dot icon18/11/2004
Full accounts made up to 2004-03-28
dot icon26/08/2004
Secretary resigned;director resigned
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New director appointed
dot icon26/08/2004
New secretary appointed;new director appointed
dot icon22/12/2003
Return made up to 23/11/03; full list of members
dot icon08/08/2003
Full accounts made up to 2003-03-31
dot icon24/05/2003
Director resigned
dot icon11/01/2003
Declaration of satisfaction of mortgage/charge
dot icon01/12/2002
Return made up to 23/11/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
New director appointed
dot icon28/11/2001
Return made up to 23/11/01; full list of members
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon08/02/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon13/12/2000
Return made up to 23/11/00; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon09/12/1999
Return made up to 23/11/99; full list of members
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon14/12/1998
Return made up to 23/11/98; no change of members
dot icon17/11/1998
Director resigned
dot icon08/10/1998
Full accounts made up to 1998-03-31
dot icon08/10/1998
Auditor's resignation
dot icon10/07/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon31/12/1997
Director resigned
dot icon23/12/1997
Return made up to 01/12/97; full list of members
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 06/12/96; no change of members
dot icon03/12/1996
Secretary resigned
dot icon03/12/1996
New secretary appointed
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon06/03/1996
New director appointed
dot icon12/12/1995
Return made up to 06/12/95; no change of members
dot icon11/12/1995
Registered office changed on 11/12/95 from: export drive common road huthwaite industrial estate sutton-in-ashfield, notts
dot icon27/11/1995
Full accounts made up to 1995-03-31
dot icon22/05/1995
New director appointed
dot icon27/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon05/02/1995
Return made up to 06/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full group accounts made up to 1994-03-31
dot icon28/02/1994
New director appointed
dot icon14/02/1994
Return made up to 06/12/93; full list of members
dot icon23/09/1993
Particulars of contract relating to shares
dot icon23/09/1993
Ad 31/03/93--------- £ si 50000@1
dot icon25/08/1993
Ad 31/03/93--------- £ si 50000@1=50000 £ ic 4/50004
dot icon20/08/1993
Full accounts made up to 1993-03-31
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Nc inc already adjusted 29/03/93
dot icon03/08/1993
New director appointed
dot icon03/08/1993
New director appointed
dot icon03/08/1993
Accounting reference date extended from 28/02 to 31/03
dot icon16/04/1993
Particulars of mortgage/charge
dot icon01/04/1993
Return made up to 06/12/92; full list of members
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1992
Director resigned;new director appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: 7 eton court west hallam derby DE7 6NB
dot icon30/03/1992
Accounting reference date notified as 28/02
dot icon23/01/1992
Certificate of change of name
dot icon23/01/1992
Ad 16/01/92--------- £ si 2@1=2 £ ic 2/4
dot icon23/01/1992
Memorandum and Articles of Association
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
£ nc 1000/100000 16/01/92
dot icon23/01/1992
Certificate of change of name
dot icon06/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2017
dot iconLast change occurred
27/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2017
dot iconNext account date
27/09/2018
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, John Michael
Director
18/08/2003 - 05/12/2005
7
Jones, Andrew Royston
Director
24/03/2016 - 27/02/2019
11
Brown, Stephen David
Director
27/10/2014 - 30/03/2018
3
Scott, Alan Lewis
Director
01/01/1994 - 16/12/1997
1
Reiner, Christian
Director
21/08/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SYNSEAL EXTRUSIONS LIMITED

SYNSEAL EXTRUSIONS LIMITED is an(a) Dissolved company incorporated on 05/12/1991 with the registered office located at 2nd Floor 45 Church Street, Birmingham B3 2RT. 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 SYNSEAL EXTRUSIONS LIMITED?

toggle

SYNSEAL EXTRUSIONS LIMITED is currently Dissolved. It was registered on 05/12/1991 and dissolved on 08/06/2022.

Where is SYNSEAL EXTRUSIONS LIMITED located?

toggle

SYNSEAL EXTRUSIONS LIMITED is registered at 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does SYNSEAL EXTRUSIONS LIMITED do?

toggle

SYNSEAL EXTRUSIONS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for SYNSEAL EXTRUSIONS LIMITED?

toggle

The latest filing was on 09/06/2022: Final Gazette dissolved following liquidation.