Norley
Frodsham
Cheshire
WA6 8NE
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 05 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables The Grange Hartford Northwich Cheshire CW8 1QH |
Director Name | Mr Peter Henry Banham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Luke David Vardy |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(13 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Christopher Philip Dyke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Waiter |
Correspondence Address | 74 Cinnamon Lane Fearnhead Warrington Cheshire WA2 0AP |
Director Name | Mrs Judith Ann Dyke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Company Secretarial Senior |
Country of Residence | United Kingdom |
Correspondence Address | 74 Cinnamon Lane Fearnhead Warrington WA2 0AP |
Secretary Name | Mrs Judith Ann Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Company Secretarial Senior |
Country of Residence | United Kingdom |
Correspondence Address | 74 Cinnamon Lane Fearnhead Warrington WA2 0AP |
Director Name | Mr Lee Andrew Simcock |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Conway Road Knypersley Stoke On Trent Staffordshire ST8 7AW |
Director Name | Miss Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Gary Lynch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | cygnet-is.com |
---|---|
Email address | [email protected] |
Telephone | 01606 818145 |
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 |
100 at £1 | Cygnet Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,855,000 |
Gross Profit | £3,240,000 |
Net Worth | £1,940,000 |
Cash | £2,350,000 |
Current Liabilities | £9,375,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2010 | Delivered on: 25 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 10199066 with the bank. Outstanding |
---|---|
10 November 2009 | Delivered on: 18 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 January 2017 | Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (10 pages) |
22 August 2016 | Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page) |
24 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
14 October 2015 | Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Lee Andrew Simcock as a director on 11 May 2015 (1 page) |
14 October 2015 | Appointment of Mr Peter Henry Banham as a director on 28 September 2015 (2 pages) |
28 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
14 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Registered office address changed from Swan House Wincham Lane Wincham Northwich Cheshire CW9 6GG on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 20 November 2013 (1 page) |
19 November 2013 | Appointment of Miss Brenda Julia Hutchinson as a director (2 pages) |
19 November 2013 | Appointment of Miss Brenda Julia Hutchinson as a director (2 pages) |
16 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
18 January 2012 | Company name changed cygnis LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 September 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
18 May 2010 | Director's details changed for Mr Lee Andrew Simcock on 28 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 28 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
19 August 2009 | Capitals not rolled up (2 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 74 manchester road northwich cheshire CW9 7NN united kingdom (1 page) |
21 April 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
8 April 2009 | Memorandum and Articles of Association (12 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 74 cinnamon lane, fearnhead warrington cheshire WA2 0AP (1 page) |
30 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
24 March 2009 | Company name changed bear with me LIMITED\certificate issued on 25/03/09 (2 pages) |
28 January 2009 | Director appointed mr lee simcock (1 page) |
27 January 2009 | Secretary appointed mrs janet eileen smith (1 page) |
27 January 2009 | Appointment terminated director christopher dyke (1 page) |
27 January 2009 | Appointment terminated secretary judith dyke (1 page) |
27 January 2009 | Director appointed mr matthew james kimpton smith (1 page) |
27 January 2009 | Appointment terminated director judith dyke (1 page) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 September 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 14 bold street warrington WA1 1DL (1 page) |
28 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
17 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 February 2005 | Return made up to 28/01/05; full list of members (5 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
11 February 2004 | Return made up to 28/01/04; full list of members (4 pages) |
28 January 2003 | Incorporation (17 pages) |