Company NameCygnet Integrated Solutions Limited
Company StatusDissolved
Company Number04649894
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamesBear With Me Limited and Cygnis Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 05 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
Cheshire
WA6 8NE
Secretary NameMrs Janet Eileen Smith
NationalityBritish
StatusClosed
Appointed30 November 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 05 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Grange
Hartford
Northwich
Cheshire
CW8 1QH
Director NameMr Peter Henry Banham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Luke David Vardy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(13 years after company formation)
Appointment Duration1 year, 6 months (closed 05 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameChristopher Philip Dyke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleWaiter
Correspondence Address74 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AP
Director NameMrs Judith Ann Dyke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleCompany Secretarial  Senior
Country of ResidenceUnited Kingdom
Correspondence Address74 Cinnamon Lane
Fearnhead
Warrington
WA2 0AP
Secretary NameMrs Judith Ann Dyke
NationalityBritish
StatusResigned
Appointed11 July 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleCompany Secretarial  Senior
Country of ResidenceUnited Kingdom
Correspondence Address74 Cinnamon Lane
Fearnhead
Warrington
WA2 0AP
Director NameMr Lee Andrew Simcock
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Conway Road
Knypersley
Stoke On Trent
Staffordshire
ST8 7AW
Director NameMiss Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Gary Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive
Off Wincham Lane Wincham
Northwich
Cheshire
CW9 6GG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitecygnet-is.com
Email address[email protected]
Telephone01606 818145
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

Shareholders

100 at £1Cygnet Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,855,000
Gross Profit£3,240,000
Net Worth£1,940,000
Cash£2,350,000
Current Liabilities£9,375,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 November 2010Delivered 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 2009Delivered 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

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Termination of appointment of Gary Lynch as a director on 6 January 2017 (1 page)
9 December 2016Confirmation statement made on 25 November 2016 with updates (10 pages)
22 August 2016Secretary's details changed for Mrs Janet Eileen Smith on 11 July 2016 (1 page)
24 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
14 October 2015Appointment of Mr Luke Vardy as a director on 28 September 2015 (2 pages)
14 October 2015Appointment of Mr Gary Lynch as a director on 28 September 2015 (2 pages)
14 October 2015Termination of appointment of Lee Andrew Simcock as a director on 11 May 2015 (1 page)
14 October 2015Appointment of Mr Peter Henry Banham as a director on 28 September 2015 (2 pages)
28 July 2015Full accounts made up to 31 March 2015 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Registered office address changed from Swan House Wincham Lane Wincham Northwich Cheshire CW9 6GG on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG on 20 November 2013 (1 page)
19 November 2013Appointment of Miss Brenda Julia Hutchinson as a director (2 pages)
19 November 2013Appointment of Miss Brenda Julia Hutchinson as a director (2 pages)
16 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
18 January 2012Company name changed cygnis LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
18 January 2012Change of name notice (2 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 30 November 2010 (8 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
18 May 2010Director's details changed for Mr Lee Andrew Simcock on 28 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Matthew James Kimpton Smith on 28 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (5 pages)
19 August 2009Capitals not rolled up (2 pages)
21 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 74 manchester road northwich cheshire CW9 7NN united kingdom (1 page)
21 April 2009Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page)
8 April 2009Memorandum and Articles of Association (12 pages)
30 March 2009Registered office changed on 30/03/2009 from 74 cinnamon lane, fearnhead warrington cheshire WA2 0AP (1 page)
30 March 2009Return made up to 28/01/09; full list of members (4 pages)
24 March 2009Company name changed bear with me LIMITED\certificate issued on 25/03/09 (2 pages)
28 January 2009Director appointed mr lee simcock (1 page)
27 January 2009Secretary appointed mrs janet eileen smith (1 page)
27 January 2009Appointment terminated director christopher dyke (1 page)
27 January 2009Appointment terminated secretary judith dyke (1 page)
27 January 2009Director appointed mr matthew james kimpton smith (1 page)
27 January 2009Appointment terminated director judith dyke (1 page)
20 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 March 2008Return made up to 28/01/08; full list of members (4 pages)
10 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 September 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Return made up to 28/01/07; full list of members (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 1210 centre park square warrington cheshire WA1 1RU (1 page)
5 April 2007Registered office changed on 05/04/07 from: 14 bold street warrington WA1 1DL (1 page)
28 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 February 2006Return made up to 28/01/06; full list of members (2 pages)
23 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Return made up to 28/01/05; full list of members (5 pages)
2 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 February 2004Return made up to 28/01/04; full list of members (4 pages)
28 January 2003Incorporation (17 pages)