Company NameSygma Engineering Limited
Company StatusDissolved
Company Number03750958
CategoryPrivate Limited Company
Incorporation Date13 April 1999(24 years, 11 months ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)
Previous NameNevermind Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Harry Gregory Almond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ash Close
Tarporley
Cheshire
CW6 0TY
Director NameMr Stephen Gordon Yates
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LD
Secretary NameMr Stephen Gordon Yates
NationalityBritish
StatusClosed
Appointed26 April 1999(1 week, 6 days after company formation)
Appointment Duration15 years, 3 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Mains Lane
Poulton Le Fylde
Lancashire
FY6 7LD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.sygma.co.uk
Email address[email protected]
Telephone01244 579744
Telephone regionChester

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Sygma Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,631
Cash£108,084
Current Liabilities£320,119

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
28 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 October 2013Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 4 October 2013 (2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Declaration of solvency (3 pages)
3 October 2013Declaration of solvency (3 pages)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Harry Gregory Almond on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Stephen Gordon Yates on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 June 2009Return made up to 13/04/09; full list of members (4 pages)
12 June 2009Return made up to 13/04/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 13/04/08; full list of members (4 pages)
16 May 2008Return made up to 13/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 13/04/07; full list of members (2 pages)
3 May 2007Return made up to 13/04/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
11 May 2006Return made up to 13/04/06; full list of members (2 pages)
11 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 May 2005Return made up to 13/04/05; full list of members (2 pages)
16 May 2005Return made up to 13/04/05; full list of members (2 pages)
1 September 2004Registered office changed on 01/09/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
1 September 2004Registered office changed on 01/09/04 from: po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 13/04/04; full list of members (7 pages)
11 May 2004Return made up to 13/04/04; full list of members (7 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(7 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Return made up to 13/04/03; full list of members (7 pages)
3 May 2003Return made up to 13/04/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(6 pages)
24 June 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/06/02
(6 pages)
21 June 2002Registered office changed on 21/06/02 from: c/o clb century house 11 saint peters square manchester lancashire M2 3DN (1 page)
21 June 2002Registered office changed on 21/06/02 from: c/o clb century house 11 saint peters square manchester lancashire M2 3DN (1 page)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 13/04/01; full list of members (6 pages)
25 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Return made up to 13/04/00; full list of members (6 pages)
30 May 2000Return made up to 13/04/00; full list of members (6 pages)
26 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
26 May 2000Ad 18/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
5 October 1999Registered office changed on 05/10/99 from: century house 11 st peters square manchester lancashire M2 3DN (1 page)
5 October 1999Registered office changed on 05/10/99 from: century house 11 st peters square manchester lancashire M2 3DN (1 page)
16 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
16 September 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
16 August 1999Registered office changed on 16/08/99 from: 12 ash close tarporley cheshire CW6 0TY (1 page)
16 August 1999Registered office changed on 16/08/99 from: 12 ash close tarporley cheshire CW6 0TY (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Memorandum and Articles of Association (10 pages)
18 June 1999Memorandum and Articles of Association (10 pages)
18 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
10 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Company name changed nevermind LIMITED\certificate issued on 04/06/99 (2 pages)
3 June 1999Company name changed nevermind LIMITED\certificate issued on 04/06/99 (2 pages)
28 May 1999New secretary appointed;new director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1999Registered office changed on 28/05/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Incorporation (13 pages)
13 April 1999Incorporation (13 pages)