Company NameCygnus Computer Group Limited
Company StatusDissolved
Company Number02658696
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressBirchetts Crocknorth Road
East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameStephen Richard Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coombe Manor
Church Lane
Bisley
Surrey
GU24 9EA
Director NameNeil Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 10 October 2000)
RoleFinance Director
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Secretary NameNeil Atkinson
NationalityBritish
StatusClosed
Appointed23 May 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Water End
Holme On Spalding Moor
Yorkshire
YO43 4HA
Director NameMr Simon John Okey Gurney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameMr Nigel John Keen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pembroke Square
London
W8 6PA
Director NameTony Kistell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Longcroft Avenue
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5PJ
Director NameRobin Phillips
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCompany Director
Correspondence Address19 Blackthorne Road
Bookham
Leatherhead
Surrey
KT23 4BN
Secretary NameMr Simon John Okey Gurney
NationalityBritish
StatusResigned
Appointed15 November 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow
Bagshot Road
Worplesdon
Surrey
GU3 3PX
Director NameJames Ward Fletcher
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 12 July 1992)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Lane, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QX
Director NamePeter Joseph Myers
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address24 Foster Road
Barnoldswick
Lancashire
BB8 5LW
Director NameMr Brian Anthony Postles
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address1 Eastgate Cottage
Bagshot Road
Woking
Surrey
GU22 0QZ
Secretary NamePeter Joseph Myers
NationalityBritish
StatusResigned
Appointed03 January 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address24 Foster Road
Barnoldswick
Lancashire
BB8 5LW
Secretary NameMr Colin Frederick Norton
NationalityBritish
StatusResigned
Appointed24 June 1993(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 23 May 1994)
RoleCompany Director
Correspondence AddressAlmonds Farm
Moss Side Lane Great Eccleston
Preston
Lancashire
PR3 0US

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
27 March 2000Notice of completion of voluntary arrangement (4 pages)
3 February 2000Director resigned (1 page)
13 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
23 March 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1998 (4 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 churchill court 58 station road north harrow harrow middlesex HA2 7SA (1 page)
20 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1997 (4 pages)
7 February 1997Registered office changed on 07/02/97 from: grenfield park blakewater road blackburn BB1 5HG (1 page)
4 February 1997First Gazette notice for compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)
25 March 1996Notice to Registrar of companies voluntary arrangement taking effect (4 pages)