Company NameSigma Retail Limited
Company StatusDissolved
Company Number03906173
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameAshstock 1812 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Patricia Addis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(1 week after company formation)
Appointment Duration4 years (closed 20 January 2004)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed20 January 2000(1 week after company formation)
Appointment Duration4 years (closed 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHolway House 3 Moor Top
Holway Road
Holywell
Clwyd
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
1 April 2003Strike-off action suspended (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2001Return made up to 13/01/01; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
27 January 2000Company name changed ashstock 1812 LIMITED\certificate issued on 28/01/00 (2 pages)
13 January 2000Incorporation (10 pages)