Company NameSygnus Data Communications Limited
Company StatusDissolved
Company Number01879397
CategoryPrivate Limited Company
Incorporation Date22 January 1985(39 years, 3 months ago)
Dissolution Date28 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameChristopher Antony Leggett
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(17 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 28 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakley Drive
Fleet
Hampshire
GU51 3PP
Director NameMr James Michael Fletcher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(23 years, 2 months after company formation)
Appointment Duration8 years (closed 28 April 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address36 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameBrian Anthony Hughes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Seer Green Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2ST
Director NameKathleen Hughes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 April 1998)
RoleCompany Director
Correspondence Address10 Clifton Road
Amersham
Buckinghamshire
HP6 5PU
Secretary NameMr Gordon Michael Timothy Jeffreys
NationalityBritish
StatusResigned
Appointed02 August 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bois Avenue
Amersham
Buckinghamshire
HP6 5NU
Director NameKim Rawlingson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(17 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldside
146 Wantage Road
Wallingford
Oxfordshire
OX10 0LU
Secretary NameKim Rawlingson
NationalityBritish
StatusResigned
Appointed21 November 2002(17 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldside
146 Wantage Road
Wallingford
Oxfordshire
OX10 0LU

Contact

Websitewww.sygnus.co.uk

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2011
Net Worth-£12,122
Cash£14,761
Current Liabilities£969,815

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
28 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
25 August 2015Liquidators' statement of receipts and payments to 5 July 2015 (15 pages)
25 August 2015Liquidators statement of receipts and payments to 5 July 2015 (15 pages)
25 August 2015Liquidators' statement of receipts and payments to 5 July 2015 (15 pages)
25 August 2015Liquidators statement of receipts and payments to 5 July 2015 (15 pages)
2 September 2014Liquidators statement of receipts and payments to 5 July 2014 (15 pages)
2 September 2014Liquidators statement of receipts and payments to 5 July 2014 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (15 pages)
2 September 2014Liquidators' statement of receipts and payments to 5 July 2014 (15 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
6 September 2013Liquidators statement of receipts and payments to 5 July 2013 (12 pages)
6 September 2013Liquidators' statement of receipts and payments to 5 July 2013 (12 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 July 2012Statement of affairs with form 4.19 (8 pages)
11 July 2012Registered office address changed from Beech House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9SD on 11 July 2012 (2 pages)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Statement of affairs with form 4.19 (8 pages)
11 July 2012Appointment of a voluntary liquidator (1 page)
11 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2012Registered office address changed from Beech House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9SD on 11 July 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Termination of appointment of Kim Rawlingson as a director (1 page)
14 December 2011Termination of appointment of Kim Rawlingson as a secretary (1 page)
14 December 2011Termination of appointment of Kim Rawlingson as a director (1 page)
14 December 2011Termination of appointment of Kim Rawlingson as a secretary (1 page)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 11,000
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 11,000
(3 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Director's change of particulars / james fletcher / 01/06/2009 (1 page)
17 August 2009Director's change of particulars / james fletcher / 01/06/2009 (1 page)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
17 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 March 2009Registered office changed on 27/03/2009 from beech house boudary road loudwater high wycombe buckinghamshire HP10 9SD united kingdom (1 page)
27 March 2009Registered office changed on 27/03/2009 from beech house boudary road loudwater high wycombe buckinghamshire HP10 9SD united kingdom (1 page)
24 February 2009Registered office changed on 24/02/2009 from the old rectory, windsor end beaconsfield buckinghamshire HP9 2JW (1 page)
24 February 2009Registered office changed on 24/02/2009 from the old rectory, windsor end beaconsfield buckinghamshire HP9 2JW (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
6 August 2008Return made up to 02/08/08; full list of members (4 pages)
7 May 2008Director appointed james michael fletcher (2 pages)
7 May 2008Director appointed james michael fletcher (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 02/08/07; full list of members (2 pages)
25 September 2007Return made up to 02/08/07; full list of members (2 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
23 July 2007Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 02/08/06; full list of members (2 pages)
4 August 2006Return made up to 02/08/06; full list of members (2 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 March 2006Registered office changed on 29/03/06 from: east house chiltern avenue amersham buckinghamshire HP6 5AE (1 page)
29 March 2006Registered office changed on 29/03/06 from: east house chiltern avenue amersham buckinghamshire HP6 5AE (1 page)
22 August 2005Return made up to 02/08/05; full list of members (2 pages)
22 August 2005Return made up to 02/08/05; full list of members (2 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
21 July 2004Particulars of mortgage/charge (11 pages)
21 July 2004Particulars of mortgage/charge (11 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
17 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
17 September 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(6 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
26 November 2002Return made up to 03/08/02; full list of members (6 pages)
26 November 2002Return made up to 03/08/02; full list of members (6 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 August 2002Return made up to 02/08/02; full list of members (6 pages)
17 August 2002Return made up to 02/08/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 02/08/01; full list of members (6 pages)
16 August 2001Return made up to 02/08/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Director's particulars changed (1 page)
2 September 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 02/09/98
(4 pages)
2 September 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 02/09/98
(4 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 August 1997Return made up to 02/08/97; no change of members (4 pages)
1 August 1997Return made up to 02/08/97; no change of members (4 pages)
6 August 1996Return made up to 02/08/96; full list of members (6 pages)
6 August 1996Return made up to 02/08/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 July 1995Return made up to 02/08/95; no change of members (4 pages)
26 July 1995Return made up to 02/08/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1985Memorandum and Articles of Association (16 pages)
19 July 1985Memorandum and Articles of Association (16 pages)
22 January 1985Certificate of incorporation (1 page)
22 January 1985Certificate of incorporation (1 page)