Company NameSigmaline Limited
Company StatusDissolved
Company Number02815500
CategoryPrivate Limited Company
Incorporation Date6 May 1993(30 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Garry Carter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleContract Flooring Specialist
Correspondence Address71 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Director NameMr Simon Gauduchon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Moorside
Welwyn Garden City
Hertfordshire
AL7 4QH
Director NameLesley Van Der Schoot
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(2 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Manor House Park Lane
Blunham
Bedford
MK44 3NJ
Director NameMr Steven John Chappell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Rooks Nest Lane
Therfield
Royston
Hertfordshire
SG8 9QX
Secretary NameMr Steven John Chappell
NationalityBritish
StatusCurrent
Appointed05 January 1996(2 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rooks Nest Lane
Therfield
Royston
Hertfordshire
SG8 9QX
Director NameMr Mark Paul Quick
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(10 years after company formation)
Appointment Duration20 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Clarence Road North
Benfleet
Essex
SS7 1HW
Secretary NamePeter Barwell
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1994)
RoleCompany Director
Correspondence Address43 Highbush Road
Stotfold
Hitchin
Hertfordshire
SG5 4JA
Secretary NameLesley Van Der Schoot
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressThe Old Manor House Park Lane
Blunham
Bedford
MK44 3NJ
Director NameMichael Enright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address9 Canesworde Road
Dunstable
Bedfordshire
LU6 3JJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£91,447
Current Liabilities£492,796

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Registered office changed on 29/06/05 from: queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB (1 page)
24 June 2005Statement of affairs (7 pages)
4 May 2005Return made up to 06/05/05; full list of members (9 pages)
2 March 2005Director's particulars changed (1 page)
28 January 2005Registered office changed on 28/01/05 from: 19-21 bull plain hertford herts SG14 1DX (1 page)
25 May 2004New director appointed (2 pages)
13 May 2004Return made up to 06/05/04; full list of members (9 pages)
15 March 2004Ad 09/02/04--------- £ si 18@1=18 £ ic 100/118 (2 pages)
15 March 2004Ad 06/02/04--------- £ si 2@1=2 £ ic 118/120 (2 pages)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 06/02/04 (1 page)
11 December 2003Accounts for a small company made up to 31 May 2002 (11 pages)
14 November 2003Director resigned (1 page)
2 May 2003Return made up to 06/05/03; full list of members (9 pages)
2 October 2002Accounts for a small company made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
7 March 2001New director appointed (2 pages)
1 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (8 pages)
4 October 1999Accounts for a small company made up to 31 May 1998 (8 pages)
22 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1999Return made up to 06/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1997 (8 pages)
15 May 1998Return made up to 06/05/98; no change of members (4 pages)
20 May 1997Return made up to 06/05/97; full list of members (6 pages)
20 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 May 1995 (8 pages)
6 May 1996Return made up to 06/05/96; full list of members (6 pages)
5 February 1996Ad 16/07/93--------- £ si 100@1 (2 pages)
1 September 1995New director appointed (2 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
12 July 1995Accounts for a small company made up to 31 May 1994 (6 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
28 April 1995Return made up to 06/05/95; full list of members (6 pages)