Dissolved
Dissolved 2016-09-27
Company Information for SYNERGETIC BUSINESS SOLUTIONS LTD
HOUGHTON REGIS DUNSTABLE, BEDFORDSHIRE, LU5,
|
Company Registration Number
03815282
Private Limited Company
Dissolved Dissolved 2016-09-27 |
Company Name | |
---|---|
SYNERGETIC BUSINESS SOLUTIONS LTD | |
Legal Registered Office | |
HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE | |
Company Number | 03815282 | |
---|---|---|
Date formed | 1999-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-22 10:12:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYNERGETIC BUSINESS SOLUTIONS INC. | 21805 OMEARA TER, APT 307 ASHBURN VA 20147 | FEE DELINQUENT | Company formed on the 2005-06-23 | |
SYNERGETIC BUSINESS SOLUTIONS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY SIBLEY |
||
PHILIP BUCKLE |
||
MARK ANTHONY SIBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH MARY O'CONNELL |
Company Secretary | ||
JUDITH MARY O'CONNELL |
Director | ||
JAMES SPEIRS |
Director | ||
JOHN SAMUEL FRAME |
Company Secretary | ||
JOHN SAMUEL FRAME |
Director | ||
SUSAN ANN BURGESS |
Company Secretary | ||
SUSAN ANN BURGESS |
Director | ||
STEPHEN JOHN CLARK CLARK |
Director | ||
TREVOR JOHN NASH |
Director | ||
ANDREW JAMES FARRELL |
Company Secretary | ||
ANDREW JAMES FARRELL |
Director | ||
MATTHEW JOHN GANTLEY |
Director | ||
MATTHEW JOHN GANTLEY |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELECTRICAL PRODUCT SAFETY ROUND TABLE LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active - Proposal to Strike off | |
PRODUCT SAFETY ROUND TABLE LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
FIRE SAFETY FIRST (UK) LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
FIRE SAFETY FIRST LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
ELECTRICAL FIRE SAFETY FIRST LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
UTILITY SAFETY FIRST LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
UTILITIES SAFETY FIRST LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
ENERGY SAFETY FIRST LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
ELECTRICAL SAFETY FIRST LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
NICEIC CERTIFICATION SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
NICEIC CONTRACTOR SERVICES LIMITED | Director | 2012-04-03 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
GAS SAFE CHARITY | Director | 2010-03-31 | CURRENT | 2009-09-08 | Active | |
NICEIC PROFESSIONAL SERVICES LIMITED | Director | 2016-12-10 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
NICEIC CERTIFICATION SERVICES LIMITED | Director | 2016-12-10 | CURRENT | 2002-04-08 | Active - Proposal to Strike off | |
NICEIC CONTRACTOR SERVICES LIMITED | Director | 2016-12-10 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
JPD GROUP LIMITED | Director | 2014-03-31 | CURRENT | 1983-06-28 | Dissolved 2016-09-27 | |
ESF ENTERPRISES LIMITED | Director | 2012-02-16 | CURRENT | 1990-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY SIBLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH O'CONNELL | |
AP03 | SECRETARY APPOINTED MR MARK ANTHONY SIBLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH O'CONNELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 28/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP BUCKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SPEIRS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 28/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY O'CONNELL / 28/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/02 FROM: 21 GRANGE ROAD BOLTON LANCASHIRE BL3 5QQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 21 GRANGE ROAD BOLTON LANCASHIRE BL3 5QQ | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/99 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M5 2SU | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SYNERGETIC BUSINESS SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |