SYME & DUNCAN (CONTRACTS) LIMITED

SYME & DUNCAN (CONTRACTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSYME & DUNCAN (CONTRACTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01474645
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SYME & DUNCAN (CONTRACTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SYME & DUNCAN (CONTRACTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYME & DUNCAN (CONTRACTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Jean-Pierre Pierre Bonnet as a director on Dec 22, 2014

    3 pagesAP01

    Termination of appointment of Alexander Michael Comba as a secretary on Dec 22, 2014

    2 pagesTM02

    Termination of appointment of Paul Tuplin as a director on Oct 03, 2014

    2 pagesTM01

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Christopher Carl Brennan on Jun 02, 2014

    3 pagesCH01

    Annual return made up to Jul 02, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Martyn Button as a director

    2 pagesTM01

    Annual return made up to Jul 02, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Christopher Carl Brennan on Nov 11, 2011

    3 pagesCH01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jul 02, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Martyn Francis John Button on Jan 01, 2011

    2 pagesCH01

    Annual return made up to Jul 02, 2010 with full list of shareholders

    19 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    Who are the officers of SYME & DUNCAN (CONTRACTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONNET, Jean-Pierre
    Fitzjohns Avenue
    Hampstead
    NW3 6NT London
    Flat 3 112
    Uk
    Director
    Fitzjohns Avenue
    Hampstead
    NW3 6NT London
    Flat 3 112
    Uk
    United KingdomFrenchAccountant193505630012
    BRENNAN, Christopher Carl
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    Uk
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    Uk
    EnglandBritishAccountant80151590002
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    BUTTON, Martyn Francis John
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    Secretary
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    British54798970001
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    DUNCAN, Robert Andrew
    28 Blakeney Road
    BR3 1HD Beckenham
    Kent
    Secretary
    28 Blakeney Road
    BR3 1HD Beckenham
    Kent
    British2402520001
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    BritishCompany Secretary52810530001
    GRAY, John Wilson
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    Secretary
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    BritishAccountant7911630001
    REEVES, Albert Edward
    Westfield Cottage
    Penshurst
    TN11 8HA Tonbridge
    Kent
    Secretary
    Westfield Cottage
    Penshurst
    TN11 8HA Tonbridge
    Kent
    British29581860001
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    BRAWN, John Anthony
    17 Layhams Road
    BR4 9HD West Wickham
    Kent
    Director
    17 Layhams Road
    BR4 9HD West Wickham
    Kent
    BritishCompany Director29581870001
    BUTTON, Martyn Francis John
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    Director
    4 The Hollies
    Fawkham Avenue
    DA3 7HU New Barn
    Kent
    EnglandBritishSurveyor54798970001
    CHEVREAU, Michael
    Longtree
    Lunghurst Road
    CR3 7EJ Woldingham
    Surrey
    Director
    Longtree
    Lunghurst Road
    CR3 7EJ Woldingham
    Surrey
    BritishCompany Director95214530001
    DUNCAN, Peter Richard
    Silverwood Bridle Way
    Addington Village
    CR0 5AH Croydon
    Surrey
    Director
    Silverwood Bridle Way
    Addington Village
    CR0 5AH Croydon
    Surrey
    British32382710001
    DUNCAN, Robert Andrew
    28 Blakeney Road
    BR3 1HD Beckenham
    Kent
    Director
    28 Blakeney Road
    BR3 1HD Beckenham
    Kent
    BritishCompany Director2402520001
    GRAY, John Wilson
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    Director
    10 Rowley Avenue
    DA15 9LA Sidcup
    Kent
    BritishAccountant7911630001
    TUPLIN, Paul
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    Director
    2 Ballinger Court
    Halsey Road
    WD18 0JR Watford
    Hertfordshire
    EnglandBritishQuantity Surveyor80155930002

    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