Company NameSigma 500 Limited
Company StatusDissolved
Company Number03322780
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Baesel Fisher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (closed 15 December 1998)
RoleMarketing
Correspondence AddressFlat 8 Oakmere Hall
Chester Road
Northwich
Cheshire
CW8 2EG
Director NameBrenda Maureen Davies
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1998)
RoleMarketing
Correspondence Address93 Moorside Crescent
Sinfin
Derby
Derbyshire
DE24 9PT
Secretary NameBrenda Maureen Davies
NationalityBritish
StatusResigned
Appointed01 April 1997(1 month after company formation)
Appointment Duration11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address93 Moorside Crescent
Sinfin
Derby
Derbyshire
DE24 9PT
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressFlat 8 Oakmere Hall
Chester Road
Northwich
Cheshire
CW8 2EG
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDelamere and Oakmere
WardTarvin and Kelsall
Built Up AreaSandiway

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
10 July 1998Application for striking-off (1 page)
15 April 1998Return made up to 24/02/98; full list of members (6 pages)
15 April 1998Secretary resigned;director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
18 April 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
24 February 1997Incorporation (14 pages)