Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sydney & Company (Merchants) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 8, 1984)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00320049
Record last updated Sunday, April 26, 2015 4:10:03 AM UTC
Official Address C/o Baker Tilly Restructuring And Recovery LLp 3 Hardman Street Manchester M33hf City Centre
There are 21 companies registered at this street
Locality City Centre
Region England
Postal Code M33HF
Sector Wholesale of textiles

Charts

Visits

SYDNEY & COMPANY (MERCHANTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-102024-12024-22024-42024-52024-62024-72024-82024-92024-102024-112025-12025-22025-40123

Searches

SYDNEY & COMPANY (MERCHANTS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-701
Document Type Publication date Download link
Registry Jun 22, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 22, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 22, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Mar 22, 2010 Liquidator's progress report Liquidator's progress report
Registry May 5, 2009 Liquidator's progress report 3200... Liquidator's progress report 3200...
Registry Dec 28, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 24, 2008 Liquidator's progress report Liquidator's progress report
Registry May 1, 2008 Liquidator's progress report 3200... Liquidator's progress report 3200...
Registry Nov 2, 2007 Liquidator's progress report Liquidator's progress report
Registry Oct 16, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 16, 2006 Miscellaneous document Miscellaneous document
Registry Oct 16, 2006 Miscellaneous document 3200... Miscellaneous document 3200...
Registry Oct 16, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 16, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3200... Declaration of satisfaction in full or in part of a mortgage or charge 3200...
Registry Oct 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 2006 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 13, 2004 Annual return Annual return
Financials Jun 15, 2004 Annual accounts Annual accounts
Registry Dec 23, 2003 Annual return Annual return
Financials Mar 5, 2003 Annual accounts Annual accounts
Registry Nov 27, 2002 Annual return Annual return
Registry Sep 13, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 16, 2002 Annual return Annual return
Registry Jan 23, 2002 Appointment of a director Appointment of a director
Registry Jan 18, 2002 Appointment of a man as Director and Textile Merchants Appointment of a man as Director and Textile Merchants
Financials Oct 25, 2001 Annual accounts Annual accounts
Registry Jul 6, 2001 Resignation of a director Resignation of a director
Registry Jun 17, 2001 Resignation of one Merchant and one Director (a man) Resignation of one Merchant and one Director (a man)
Registry Nov 20, 2000 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Registry Nov 2, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 2000 Particulars of a mortgage or charge 3200... Particulars of a mortgage or charge 3200...
Registry Nov 30, 1999 Annual return Annual return
Financials May 28, 1999 Annual accounts Annual accounts
Registry Nov 12, 1998 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Sep 29, 1997 Annual return Annual return
Financials Jul 20, 1997 Annual accounts Annual accounts
Registry Sep 26, 1996 Annual return Annual return
Financials Jun 19, 1996 Annual accounts Annual accounts
Registry Oct 2, 1995 Annual return Annual return
Financials Jul 19, 1995 Annual accounts Annual accounts
Registry Sep 30, 1994 Annual return Annual return
Registry Sep 30, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 21, 1994 Resignation of one Merchant and one Director (a man) Resignation of one Merchant and one Director (a man)
Financials Jul 18, 1994 Annual accounts Annual accounts
Registry Sep 29, 1993 Annual return Annual return
Financials Jul 6, 1993 Annual accounts Annual accounts
Registry Dec 24, 1992 Annual return Annual return
Financials Oct 17, 1992 Annual accounts Annual accounts
Registry Sep 21, 1992 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Nov 11, 1991 Annual return Annual return
Financials Sep 9, 1991 Annual accounts Annual accounts
Registry Dec 11, 1990 Annual return Annual return
Financials Dec 11, 1990 Annual accounts Annual accounts
Financials Jun 25, 1990 Annual accounts 3200... Annual accounts 3200...
Registry Jun 25, 1990 Annual return Annual return
Registry Sep 13, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 24, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 24, 1989 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 21, 1988 Annual return Annual return
Financials Nov 25, 1988 Annual accounts Annual accounts
Financials Feb 7, 1988 Annual accounts 3200... Annual accounts 3200...
Financials Dec 2, 1986 Annual accounts Annual accounts
Registry Nov 10, 1986 Annual return Annual return
Registry Nov 6, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 8, 1984 Annual accounts Annual accounts
Financials Apr 7, 1984 Annual accounts 3200... Annual accounts 3200...
Registry Apr 7, 1982 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)