Synseal Extrusions Limited

DataGardener
dissolved
Unknown

Synseal Extrusions Limited

02668919Private Limited With Share Capital

2Nd Floor 45 Church Street, Birmingham, B32RT
Incorporated

06/12/1991

Company Age

34 years

Directors

3

Employees

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Synseal Extrusions Limited (02668919) is a private limited with share capital incorporated on 06/12/1991 (34 years old) and registered in birmingham, B32RT. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Unknown
Incorporated 06/12/1991
B32RT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

5

Patents

1

CCJs

Board of Directors

3

Charges

15

Registered

5

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-10-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:07-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-02-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-10-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-04-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-04-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2017
Capital Allotment Shares
Category:Capital
Date:07-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Memorandum Articles
Category:Incorporation
Date:06-05-2014
Resolution
Category:Resolution
Date:06-05-2014
Resolution
Category:Resolution
Date:06-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:30-07-2013
Termination Secretary Company With Name
Category:Officers
Date:29-07-2013
Termination Secretary Company With Name
Category:Officers
Date:29-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-10-2012
Legacy
Category:Mortgage
Date:24-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Legacy
Category:Mortgage
Date:09-05-2012
Legacy
Category:Mortgage
Date:05-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Termination Director Company With Name
Category:Officers
Date:27-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2010
Legacy
Category:Mortgage
Date:16-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2010
Memorandum Articles
Category:Incorporation
Date:12-03-2010
Resolution
Category:Resolution
Date:12-03-2010
Legacy
Category:Mortgage
Date:04-03-2010
Legacy
Category:Mortgage
Date:02-03-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date28/06/2019
Filing Date14/11/2018
Latest Accounts28/09/2017

Trading Addresses

2Nd Floor 45 Church Street, Birmingham, B32RTRegistered

Related Companies

2

Contact

2Nd Floor 45 Church Street, Birmingham, B32RT