Tarporley
Cheshire
CW6 0TY
Director Name | Mr Stephen Gordon Yates |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mains Lane Poulton Le Fylde Lancashire FY6 7LD |
Secretary Name | Mr Stephen Gordon Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Mains Lane Poulton Le Fylde Lancashire FY6 7LD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Website | www.sygma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 579744 |
Telephone region | Chester |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Sygma Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,631 |
Cash | £108,084 |
Current Liabilities | £320,119 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 April 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
4 October 2013 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Declaration of solvency (3 pages) |
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
3 October 2013 | Resolutions
|
3 October 2013 | Appointment of a voluntary liquidator (1 page) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 13/04/05; full list of members (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
2 June 2003 | Resolutions
|
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 June 2003 | Resolutions
|
3 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 13/04/02; full list of members
|
24 June 2002 | Return made up to 13/04/02; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: c/o clb century house 11 saint peters square manchester lancashire M2 3DN (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o clb century house 11 saint peters square manchester lancashire M2 3DN (1 page) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
26 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2000 | Resolutions
|
5 October 1999 | Registered office changed on 05/10/99 from: century house 11 st peters square manchester lancashire M2 3DN (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: century house 11 st peters square manchester lancashire M2 3DN (1 page) |
16 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
16 September 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 12 ash close tarporley cheshire CW6 0TY (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 12 ash close tarporley cheshire CW6 0TY (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Memorandum and Articles of Association (10 pages) |
18 June 1999 | Memorandum and Articles of Association (10 pages) |
18 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
3 June 1999 | Company name changed nevermind LIMITED\certificate issued on 04/06/99 (2 pages) |
3 June 1999 | Company name changed nevermind LIMITED\certificate issued on 04/06/99 (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Registered office changed on 28/05/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Incorporation (13 pages) |
13 April 1999 | Incorporation (13 pages) |