SYNERGY DESIGN AND MARKETING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 03737288
Status Liquidation
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 6 April 2017; Declaration of solvency. The most likely internet sites of SYNERGY DESIGN AND MARKETING LIMITED are www.synergydesignandmarketing.co.uk, and www.synergy-design-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synergy Design and Marketing Limited is a Private Limited Company. The company registration number is 03737288. Synergy Design and Marketing Limited has been working since 22 March 1999. The present status of the company is Liquidation. The registered address of Synergy Design and Marketing Limited is The Pinnacle 3rd Floor 73 King Street Manchester M2 4ng. . SCRIVEN, Paul Anthony is a Secretary of the company. BROE, David is a Director of the company. SCRIVEN, Paul Anthony is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director PRYCE, Matthew has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SCRIVEN, Paul Anthony
Appointed Date: 22 March 1999

Director
BROE, David
Appointed Date: 22 March 1999
53 years old

Director
SCRIVEN, Paul Anthony
Appointed Date: 22 March 1999
72 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
PRYCE, Matthew
Resigned: 04 August 2000
Appointed Date: 22 March 1999
51 years old

SYNERGY DESIGN AND MARKETING LIMITED Events

07 Apr 2017
Appointment of a voluntary liquidator
06 Apr 2017
Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 6 April 2017
04 Apr 2017
Declaration of solvency
04 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-14

20 Mar 2017
Registered office address changed from Unit 2 City Limits, Danehill Lower Earley Reading RG6 4UP to The Pinnacle 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG on 20 March 2017
...
... and 71 more events
24 May 1999
Ad 22/03/99--------- £ si 1@1=1 £ ic 2/3
24 May 1999
Registered office changed on 24/05/99 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB
16 May 1999
Secretary resigned
16 May 1999
Director resigned
22 Mar 1999
Incorporation

SYNERGY DESIGN AND MARKETING LIMITED Charges

13 January 2009
Debenture
Delivered: 15 January 2009
Status: Satisfied on 28 September 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 July 2005
Legal mortgage
Delivered: 16 August 2005
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property at unit 11 wellington business park dukes…
14 October 2003
Legal mortgage
Delivered: 21 October 2003
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property unit 10 wellington business park, dukes ride…
17 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 28 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Charge by way of debenture
Delivered: 3 May 2000
Status: Satisfied on 28 September 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Charge over book debts
Delivered: 3 May 2000
Status: Satisfied on 28 September 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over all book and other debts…