Company NameCygnet (Engineering) Developments Limited
Company StatusDissolved
Company Number04435374
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Janet Eileen Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameMr Luke David Vardy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 01 December 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 December 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Colin Phillip Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArngibbon Legh Road
Knutsford
Cheshire
WA16 8NT
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Contact

Websitecygnet-group.org
Email address[email protected]
Telephone01606 810550
Telephone regionNorthwich

Location

Registered AddressSwan House Kimpton Drive, Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Cygnet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
10 August 2015Application to strike the company off the register (3 pages)
30 July 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(6 pages)
5 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 June 2014Director's details changed for Mr Luke Vardy on 1 September 2013 (2 pages)
5 June 2014Director's details changed for Mr Luke Vardy on 1 September 2013 (2 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
4 December 2013Appointment of Mrs Brenda Julia Hutchinson as a director (2 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (9 pages)
11 May 2011Director's details changed for Mr Matthew James Kimpton Smith on 11 May 2010 (2 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
1 March 2011Statement of company's objects (2 pages)
1 March 2011Change of share class name or designation (2 pages)
1 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(4 pages)
1 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(4 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (5 pages)
10 May 2010Director's details changed for Mr Luke Vardy on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Luke Vardy on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
6 May 2010Appointment of Mr Luke Vardy as a director (1 page)
6 May 2010Termination of appointment of Colin Smith as a director (1 page)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
22 July 2009Return made up to 10/05/09; full list of members (6 pages)
11 February 2009Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page)
27 November 2008Return made up to 10/05/08; full list of members (5 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 June 2007Return made up to 10/05/07; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
31 May 2006Return made up to 10/05/06; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
2 June 2005Return made up to 10/05/05; full list of members (4 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
21 May 2004Return made up to 10/05/04; full list of members (6 pages)
29 August 2003Accounts for a dormant company made up to 30 November 2002 (8 pages)
25 June 2003Return made up to 10/05/03; full list of members (6 pages)
7 December 2002Registered office changed on 07/12/02 from: cygnet (engineering) development LIMITED manchester road northwich cheshire CW9 7NN (1 page)
30 September 2002Ad 02/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2002Ad 02/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 2002Ad 02/08/02--------- £ si 2@1=2 £ ic 4/6 (2 pages)
23 July 2002Location - directors interests register: non legible (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Location of register of members (non legible) (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
17 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Memorandum and Articles of Association (12 pages)
10 May 2002Incorporation (17 pages)