Company NameSigma Electronics (UK) Limited
DirectorsRonald Theobold and Managerial Directors Limited
Company StatusDissolved
Company Number03350991
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Directors

Secretary NameSandra Elisabeth Kynes
NationalityBritish
StatusCurrent
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address15 Hamble House
Redlands Lane
Fareham
Hampshire
PO16 0UE
Director NameMr Ronald Theobold
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1997(1 month, 4 weeks after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence Address84 Highlands Road
Fareham
Hampshire
PO15 6JE
Director NameManagerial Directors Limited (Corporation)
StatusCurrent
Appointed06 February 1998(10 months after company formation)
Appointment Duration26 years, 2 months
Correspondence AddressUnit 3 Systems House
Delta Business Park Salterns Lane
Fareham
Hampshire
PO16 0QS
Director NameRonald Theobold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address84 Highlands Road
Fareham
Hampshire
PO15 6JE
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Secretary NameAngus Joseph
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Crispin Close
Lockheath
Southampton
SO31 6TD
Director NameAngus Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 February 1998)
RoleManager
Correspondence Address19 Crispin Close
Locksheath
Hampshire
SO31 6TD
Director NameHampshire Downs UK Registrations Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1st Floor Offices 1 Lavant Street
Petersfield
Hampshire
GU32 3EL

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 November 2005Dissolved (1 page)
30 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
1 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
11 September 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
16 September 1998Registered office changed on 16/09/98 from: middle road parkgate southampton hampshire SO31 7GH (1 page)
9 September 1998Appointment of a voluntary liquidator (1 page)
9 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Statement of affairs (4 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 August 1997£ nc 50000/70000 15/07/97 (1 page)
22 August 1997Ad 15/07/97--------- £ si 52498@1=52498 £ ic 2/52500 (2 pages)
19 June 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: middle road park gate southampton hampshire (1 page)
16 June 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
11 April 1997Incorporation (18 pages)