Company NameSygma UK Limited
Company StatusDissolved
Company Number03473292
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Directors

Director NameChristopher John McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address62a Ivy Avenue
Garston
Liverpool
Merseyside
L19 9AJ
Secretary NameAmanda Jane Davies
NationalityBritish
StatusClosed
Appointed28 November 1997(same day as company formation)
RoleSecretary
Correspondence Address10 Swale Road
Overpool Ellesmere Port
South Wirral
L65 3DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSage House
40 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page)
2 January 1998Director resigned (1 page)
23 December 1997Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
23 December 1997Ad 28/11/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 1997Incorporation (12 pages)