Wincham
Northwich
Cheshire
CW9 6GG
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 December 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(4 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr Luke David Vardy |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 December 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 December 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Colin Phillip Smith |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | cygnet-group.org |
---|---|
Email address | [email protected] |
Telephone | 01606 810550 |
Telephone region | Northwich |
Registered Address | Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Cygnet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Registered office address changed from Swan House New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 5 June 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Luke Vardy on 1 September 2013 (2 pages) |
5 June 2014 | Director's details changed for Mr Luke Vardy on 1 September 2013 (2 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Mr Luke Vardy on 1 September 2013 (2 pages) |
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
4 December 2013 | Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Matthew James Kimpton Smith on 11 May 2010 (2 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Matthew James Kimpton Smith on 11 May 2010 (2 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
1 March 2011 | Change of share class name or designation (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Statement of company's objects (2 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Luke Vardy on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Luke Vardy on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Luke Vardy on 1 October 2009 (2 pages) |
6 May 2010 | Appointment of Mr Luke Vardy as a director (1 page) |
6 May 2010 | Termination of appointment of Colin Smith as a director (1 page) |
6 May 2010 | Appointment of Mr Luke Vardy as a director (1 page) |
6 May 2010 | Termination of appointment of Colin Smith as a director (1 page) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
22 July 2009 | Return made up to 10/05/09; full list of members (6 pages) |
22 July 2009 | Return made up to 10/05/09; full list of members (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
27 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
27 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
10 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (4 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (6 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 November 2002 (8 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 November 2002 (8 pages) |
25 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: cygnet (engineering) development LIMITED manchester road northwich cheshire CW9 7NN (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: cygnet (engineering) development LIMITED manchester road northwich cheshire CW9 7NN (1 page) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=2 £ ic 4/6 (2 pages) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
30 September 2002 | Ad 02/08/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Location of register of members (non legible) (1 page) |
23 July 2002 | Location - directors interests register: non legible (1 page) |
23 July 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Location of register of members (non legible) (1 page) |
23 July 2002 | Location - directors interests register: non legible (1 page) |
23 July 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
17 June 2002 | Memorandum and Articles of Association (12 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
17 June 2002 | Memorandum and Articles of Association (12 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Resolutions
|
10 May 2002 | Incorporation (17 pages) |
10 May 2002 | Incorporation (17 pages) |