Fleet
Hampshire
GU51 3PP
Director Name | Mr James Michael Fletcher |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(23 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 28 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 36 Half Moon Meadow Hemel Hempstead Hertfordshire HP2 7SD |
Director Name | Brian Anthony Hughes |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | The Cottage Seer Green Lane, Jordans Beaconsfield Buckinghamshire HP9 2ST |
Director Name | Kathleen Hughes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 10 Clifton Road Amersham Buckinghamshire HP6 5PU |
Secretary Name | Mr Gordon Michael Timothy Jeffreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bois Avenue Amersham Buckinghamshire HP6 5NU |
Director Name | Kim Rawlingson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(17 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldside 146 Wantage Road Wallingford Oxfordshire OX10 0LU |
Secretary Name | Kim Rawlingson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(17 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldside 146 Wantage Road Wallingford Oxfordshire OX10 0LU |
Website | www.sygnus.co.uk |
---|
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£12,122 |
Cash | £14,761 |
Current Liabilities | £969,815 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (15 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 5 July 2015 (15 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 5 July 2015 (15 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 5 July 2015 (15 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (15 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 5 July 2014 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (15 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (15 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2013 | Liquidators statement of receipts and payments to 5 July 2013 (12 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (12 pages) |
6 September 2013 | Liquidators statement of receipts and payments to 5 July 2013 (12 pages) |
6 September 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (12 pages) |
20 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 September 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 July 2012 | Statement of affairs with form 4.19 (8 pages) |
11 July 2012 | Registered office address changed from Beech House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9SD on 11 July 2012 (2 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Statement of affairs with form 4.19 (8 pages) |
11 July 2012 | Appointment of a voluntary liquidator (1 page) |
11 July 2012 | Resolutions
|
11 July 2012 | Registered office address changed from Beech House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9SD on 11 July 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Termination of appointment of Kim Rawlingson as a director (1 page) |
14 December 2011 | Termination of appointment of Kim Rawlingson as a secretary (1 page) |
14 December 2011 | Termination of appointment of Kim Rawlingson as a director (1 page) |
14 December 2011 | Termination of appointment of Kim Rawlingson as a secretary (1 page) |
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Director's change of particulars / james fletcher / 01/06/2009 (1 page) |
17 August 2009 | Director's change of particulars / james fletcher / 01/06/2009 (1 page) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from beech house boudary road loudwater high wycombe buckinghamshire HP10 9SD united kingdom (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from beech house boudary road loudwater high wycombe buckinghamshire HP10 9SD united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the old rectory, windsor end beaconsfield buckinghamshire HP9 2JW (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the old rectory, windsor end beaconsfield buckinghamshire HP9 2JW (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
7 May 2008 | Director appointed james michael fletcher (2 pages) |
7 May 2008 | Director appointed james michael fletcher (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
4 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
14 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: east house chiltern avenue amersham buckinghamshire HP6 5AE (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: east house chiltern avenue amersham buckinghamshire HP6 5AE (1 page) |
22 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
21 July 2004 | Particulars of mortgage/charge (11 pages) |
21 July 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2003 | Return made up to 02/08/03; full list of members
|
17 September 2003 | Return made up to 02/08/03; full list of members
|
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
26 November 2002 | Return made up to 03/08/02; full list of members (6 pages) |
26 November 2002 | Return made up to 03/08/02; full list of members (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
17 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 02/08/99; full list of members
|
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 02/08/99; full list of members
|
17 August 1999 | Director's particulars changed (1 page) |
2 September 1998 | Return made up to 02/08/98; no change of members
|
2 September 1998 | Return made up to 02/08/98; no change of members
|
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
1 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
6 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
6 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
26 July 1995 | Return made up to 02/08/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 July 1985 | Memorandum and Articles of Association (16 pages) |
19 July 1985 | Memorandum and Articles of Association (16 pages) |
22 January 1985 | Certificate of incorporation (1 page) |
22 January 1985 | Certificate of incorporation (1 page) |