Company Name'Cygnus Properties Limited'
Company StatusDissolved
Company Number02720903
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 10 months ago)
Dissolution Date26 March 1996 (28 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alejandro Feliu Vidal
Date of BirthJune 1946 (Born 77 years ago)
NationalitySpanish
StatusClosed
Appointed18 June 1992(1 week, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 26 March 1996)
RoleLawyer
Correspondence AddressPaseo Mallorca 2
Palma De Mallorca
Balearic Islands 07012
Foreign
Director NameAlan Robert Ellison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(2 years, 10 months after company formation)
Appointment Duration11 months (closed 26 March 1996)
RoleBanker
Correspondence Address68 Penwortham Road
Sanderstead
South Croydon
Surrey
CR2 0QS
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(2 years, 10 months after company formation)
Appointment Duration11 months (closed 26 March 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameTimothy Charles Caufield
NationalityBritish
StatusClosed
Appointed01 December 1995(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (closed 26 March 1996)
RoleAccountant
Correspondence Address15 Church Street
Old Isleworth
Middlesex
TW7 6BL
Director NameSusan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressShemer Ash Road
Hawley
Dartford
Kent
DA2 7SB
Director NameMr Bernd Ratzke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDeerleap
Balchins Lane Westcott
Dorking
Surrey
RH4 3LW
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Director NameRonald Nunn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleFinancial Manager
Correspondence AddressThe Coggers
28 Great Thrift
Pettswood
Kent
BR5 1NG
Secretary NameRonald Nunn
NationalityBritish
StatusResigned
Appointed18 June 1992(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleFinacial Manager
Correspondence AddressThe Coggers
28 Great Thrift
Pettswood
Kent
BR5 1NG
Director NameBrent Pollard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleBanker
Correspondence AddressMoors Farm House Spenny Lane
Collier Street
Marden
Kent
TN12 9PR
Director NameHans Peter Buttenschon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1994(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 April 1995)
RoleCompany Director
Correspondence Address6 Elm Park Mansions
London
Sw10
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 1995)
RoleBanker
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1,St.Pauls Churchyard
London
EC4M 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
22 May 1995New director appointed (6 pages)
22 May 1995Director resigned (4 pages)
22 May 1995New director appointed (4 pages)
16 March 1995Director resigned (2 pages)