Company NameSycamore Group Limited
DirectorsColin Douglas Blow and Kay Elizabeth Blow
Company StatusDissolved
Company Number03065798
CategoryPrivate Limited Company
Incorporation Date7 June 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameColin Douglas Blow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands House
Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Director NameKay Elizabeth Blow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleSAD
Correspondence AddressWoodlands House Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Secretary NameKay Elizabeth Blow
NationalityBritish
StatusResigned
Appointed07 June 1995(same day as company formation)
RoleSAD
Correspondence AddressWoodlands House Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Secretary NameMiss Martine Elizabeth Darley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 28 September 1995)
RoleCompany Director
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG
Secretary NameKay Elizabeth Blow
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(3 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 1996)
RoleSAD
Correspondence AddressWoodlands House Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Secretary NameMiss Martine Elizabeth Darley
NationalityBritish
StatusResigned
Appointed23 July 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1997)
RoleCompany Director
Correspondence Address27 Inglefield Close
Victoria Gardens
Beverley
North Humberside
HU17 8XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 October 1999Dissolved (1 page)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1997Registered office changed on 08/04/97 from: merchants house waterside park hessle east yorkshire HU13 0WS (1 page)
4 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1997Statement of affairs (8 pages)
4 April 1997Appointment of a voluntary liquidator (1 page)
12 March 1997Secretary resigned (1 page)
9 January 1997Statement of affairs (6 pages)
9 January 1997Ad 21/07/96--------- £ si 333331@1 (2 pages)
17 December 1996Ad 21/07/95--------- £ si 333331@1 (2 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 07/06/96; full list of members (6 pages)
31 October 1996Full group accounts made up to 31 December 1995 (22 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
5 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Div 21/07/95 (1 page)
21 August 1995Accounting reference date notified as 31/12 (1 page)
21 August 1995Memorandum and Articles of Association (20 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
7 June 1995Incorporation (34 pages)