Company NameAct Sigmex Limited
Company StatusDissolved
Company Number01667324
CategoryPrivate Limited Company
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)
Previous NamesSigmex Limited and Apricot Sigmex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(27 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 08 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(31 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 08 December 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 July 2015(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 08 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameRaymond Geoffrey Spiers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1994)
RoleSales Director
Correspondence AddressMisbourne House Harborough Hill
Pulborough
West Sussex
RH20 2PW
Director NameMr Harvey Nicholas Parr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavan House
38 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleAccountant
Correspondence Address12 Station Road
Harpenden
Hertfordshire
AL5 4SE
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1995)
RoleGroup Managing Director
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed29 September 1995(13 years after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(19 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Director NameJasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(21 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2004)
RoleCompany Director
Correspondence Address6 Honiton Road
London
NW6 6QE
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(22 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(26 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(29 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(30 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(30 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(31 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(31 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 December 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£155,171,000
Current Liabilities£3,665,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 September 2017Return of final meeting in a members' voluntary winding up (15 pages)
3 November 2016Liquidators' statement of receipts and payments to 24 August 2016 (20 pages)
4 September 2015Declaration of solvency (3 pages)
4 September 2015Appointment of a voluntary liquidator (1 page)
24 August 2015All of the property or undertaking has been released from charge 4 (5 pages)
30 July 2015Solvency Statement dated 29/07/15 (1 page)
30 July 2015Statement by Directors (1 page)
30 July 2015Statement of capital on 30 July 2015
  • GBP 1
(4 pages)
30 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
17 January 2015Full accounts made up to 31 May 2014 (12 pages)
23 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 21,239,374
(5 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
24 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 21,239,374
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (12 pages)
2 December 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 November 2012Full accounts made up to 31 May 2012 (12 pages)
7 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
7 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 4 (19 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 May 2011 (13 pages)
23 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 21,239,374
(4 pages)
18 February 2011Statement of capital following an allotment of shares on 29 November 2010
  • GBP 128,442,634.00
(4 pages)
14 February 2011Statement of capital on 14 February 2011
  • GBP 2,442,634
(4 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2011Full accounts made up to 31 May 2010 (13 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
28 July 2010Termination of appointment of James Cheesewright as a director (1 page)
28 July 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
23 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
1 March 2010Full accounts made up to 31 May 2009 (12 pages)
21 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
17 August 2009Appointment terminated director russell johnson (1 page)
11 July 2009Appointment terminated director glyn fullelove (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
27 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (13 pages)
19 February 2009Director appointed james cheesewright (2 pages)
19 February 2009Director appointed richard laurence ham (1 page)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
30 May 2008Director appointed glyn william fullelove (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
30 November 2007Full accounts made up to 31 May 2007 (12 pages)
1 June 2007Director resigned (1 page)
3 January 2007Return made up to 20/12/06; full list of members (3 pages)
21 November 2006Full accounts made up to 31 May 2006 (13 pages)
17 February 2006Full accounts made up to 31 May 2005 (13 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
20 September 2005£ ic 305000100/80000100 04/08/05 £ sr 225000000@1=225000000 (1 page)
25 July 2005Declaration of shares redemption:auditor's report (7 pages)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2005New director appointed (1 page)
20 June 2005Director resigned (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Return made up to 20/12/04; full list of members (3 pages)
10 December 2004Director resigned (1 page)
11 November 2004Full accounts made up to 31 May 2004 (12 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
7 June 2004Nc inc already adjusted 18/05/04 (1 page)
7 June 2004Ad 18/05/04--------- £ si 30000000@1=30000000 £ ic 5000100/35000100 (2 pages)
7 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004New director appointed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (1 page)
27 January 2004Return made up to 20/12/03; full list of members (3 pages)
30 October 2003Full accounts made up to 31 May 2003 (14 pages)
25 April 2003£ nc 100/10000000 06/03/03 (1 page)
25 April 2003Ad 10/03/03-10/03/03 £ si 5000000@1=5000000 £ ic 100/5000100 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2003New director appointed (1 page)
20 March 2003Full accounts made up to 31 May 2002 (10 pages)
7 February 2003Auditor's resignation (2 pages)
13 January 2003Return made up to 20/12/02; full list of members (3 pages)
10 January 2003New director appointed (1 page)
2 January 2003New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (3 pages)
21 December 2001Return made up to 20/12/01; full list of members (2 pages)
6 September 2001Full accounts made up to 31 May 2001 (10 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
2 January 2001Return made up to 20/12/00; full list of members (2 pages)
8 November 2000Full accounts made up to 31 May 2000 (10 pages)
18 August 2000Director's particulars changed (1 page)
11 January 2000Return made up to 20/12/99; full list of members (5 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (10 pages)
13 December 1999Secretary resigned (1 page)
19 January 1999Return made up to 20/12/98; full list of members (5 pages)
23 December 1998Full accounts made up to 31 May 1998 (10 pages)
20 April 1998Secretary's particulars changed (1 page)
12 March 1998Full accounts made up to 31 May 1997 (10 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
13 January 1998Return made up to 20/12/97; full list of members (5 pages)
28 June 1997Director's particulars changed (1 page)
23 January 1997Full accounts made up to 31 May 1996 (11 pages)
14 January 1997Return made up to 20/12/96; full list of members (6 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 March 1996Full accounts made up to 31 May 1995 (13 pages)
30 January 1996Return made up to 20/12/95; full list of members (5 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
20 July 1995Director resigned;new director appointed (10 pages)
20 July 1995New director appointed (6 pages)
10 July 1995Auditor's resignation (4 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
8 January 1990Company name changed\certificate issued on 08/01/90 (2 pages)
27 September 1982Incorporation (16 pages)