Company NameCygnet Industrial Relations Consultants Limited
Company StatusDissolved
Company Number01970965
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 3 months ago)
Dissolution Date8 March 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Charles Griffiths
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2004(18 years after company formation)
Appointment Duration12 years, 2 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameJean-Paul Rabin
NationalityBritish
StatusClosed
Appointed07 June 2013(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 08 March 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameCaroline Anne Butler
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressBaggage Chute
Ashampstead Common
West Berkshire
RG8 8QS
Director NameMr Martin Copley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 April 1998)
RoleCompany Director
Correspondence AddressWinterfold End,Hound House Road
Shere
Guildford
Surrey
GU5 9JJ
Director NameMr Roger William James Vincent
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Claremont Road
Claygate
Surrey
KT10 0PL
Secretary NamePeter Morris
NationalityBritish
StatusResigned
Appointed07 November 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NamePeter Morris
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2000)
RoleChartered Accountant
Correspondence Address1 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Director NameTimothy Jolyon Reeve Scrivener
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleManaging Director
Correspondence Address56 Mysore Road
Battersea
London
SW11 5SB
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed28 June 2000(14 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Domestic & General Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (11 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
23 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
23 October 2014Appointment of Mr. Andrew Michael Crossley as a director on 5 September 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
19 June 2013Appointment of Jean-Paul Rabin as a secretary (3 pages)
19 June 2013Termination of appointment of Anthony White as a secretary (2 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
19 October 2009Secretary's details changed for Anthony Philip White on 16 October 2009 (1 page)
19 October 2009Director's details changed for Paul Allan Lee on 16 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Charles Griffiths on 16 October 2009 (2 pages)
10 November 2008Return made up to 07/11/08; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 October 2008Director appointed paul allan lee (3 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 March 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 November 2007Director resigned (1 page)
19 November 2007Return made up to 07/11/07; full list of members (5 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 December 2006Return made up to 07/11/06; full list of members (5 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road london SW19 4AA (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 December 2005Return made up to 07/11/05; full list of members (5 pages)
26 July 2005Secretary's particulars changed (1 page)
16 November 2004Return made up to 07/11/04; no change of members (4 pages)
8 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2004Resolutions
  • RES13 ‐ ARD change 17/06/04
(1 page)
2 March 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 January 2004New director appointed (2 pages)
11 January 2004Director resigned (1 page)
17 November 2003Return made up to 07/11/03; no change of members (5 pages)
29 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 November 2002Return made up to 07/11/02; full list of members (5 pages)
30 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 November 2001Return made up to 07/11/01; no change of members (5 pages)
12 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
9 November 2000Return made up to 07/11/00; no change of members (5 pages)
10 August 2000New director appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
19 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
9 November 1999Return made up to 07/11/99; full list of members (6 pages)
16 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
29 October 1998Return made up to 07/11/98; no change of members (5 pages)
4 December 1997Return made up to 07/11/97; no change of members (4 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
22 November 1996Return made up to 07/11/96; full list of members (6 pages)
30 November 1995Return made up to 07/11/95; no change of members (4 pages)
29 November 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
25 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1988Accounts made up to 30 June 1987 (10 pages)
18 March 1986Company name changed\certificate issued on 18/03/86 (2 pages)
7 January 1986Memorandum and Articles of Association (13 pages)
13 December 1985Certificate of incorporation (1 page)