SYME & DUNCAN (CONTRACTS) LIMITED
Overview
| Company Name | SYME & DUNCAN (CONTRACTS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01474645 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYME & DUNCAN (CONTRACTS) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is SYME & DUNCAN (CONTRACTS) LIMITED located?
| Registered Office Address | Astral House Imperial Way WD24 4WW Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYME & DUNCAN (CONTRACTS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SYME & DUNCAN (CONTRACTS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SYME & DUNCAN (CONTRACTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Paul Tuplin as a director on Oct 03, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Christopher Carl Brennan on Jun 02, 2014 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Martyn Button as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Director's details changed for Christopher Carl Brennan on Nov 11, 2011 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jul 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Martyn Francis John Button on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 02, 2010 with full list of shareholders | 19 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 9 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of SYME & DUNCAN (CONTRACTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BONNET, Jean-Pierre | Director | Fitzjohns Avenue Hampstead NW3 6NT London Flat 3 112 Uk | United Kingdom | French | 193505630012 | |||||
| BRENNAN, Christopher Carl | Director | Astral House Imperial Way WD24 4WW Watford Vinci Plc Hertfordshire Uk | England | British | 80151590002 | |||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
| BUTTON, Martyn Francis John | Secretary | 4 The Hollies Fawkham Avenue DA3 7HU New Barn Kent | British | 54798970001 | ||||||
| COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
| DUNCAN, Robert Andrew | Secretary | 28 Blakeney Road BR3 1HD Beckenham Kent | British | 2402520001 | ||||||
| FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | 52810530001 | ||||||
| GRAY, John Wilson | Secretary | 10 Rowley Avenue DA15 9LA Sidcup Kent | British | 7911630001 | ||||||
| REEVES, Albert Edward | Secretary | Westfield Cottage Penshurst TN11 8HA Tonbridge Kent | British | 29581860001 | ||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
| BRAWN, John Anthony | Director | 17 Layhams Road BR4 9HD West Wickham Kent | British | 29581870001 | ||||||
| BUTTON, Martyn Francis John | Director | 4 The Hollies Fawkham Avenue DA3 7HU New Barn Kent | England | British | 54798970001 | |||||
| CHEVREAU, Michael | Director | Longtree Lunghurst Road CR3 7EJ Woldingham Surrey | British | 95214530001 | ||||||
| DUNCAN, Peter Richard | Director | Silverwood Bridle Way Addington Village CR0 5AH Croydon Surrey | British | 32382710001 | ||||||
| DUNCAN, Robert Andrew | Director | 28 Blakeney Road BR3 1HD Beckenham Kent | British | 2402520001 | ||||||
| GRAY, John Wilson | Director | 10 Rowley Avenue DA15 9LA Sidcup Kent | British | 7911630001 | ||||||
| TUPLIN, Paul | Director | 2 Ballinger Court Halsey Road WD18 0JR Watford Hertfordshire | England | British | 80155930002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0