Wincham
Northwich
Cheshire
CW9 6GG
Director Name | Mrs Janet Eileen Smith |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mr Matthew Joseph Readman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 25 Ogden Street Prestwich Manchester M25 1JL |
Secretary Name | Mrs Janet Eileen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arngibbon Legh Road Knutsford Cheshire WA16 8NT |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 July 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Website | cygnet-group.org |
---|---|
Email address | [email protected] |
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 |
1 at £1 | Self Energising Coupling Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 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 30 June 2015 (1 page) |
30 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 30 June 2015 (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
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) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Matthew James Kimpton Smith on 31 December 2012 (2 pages) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Matthew James Kimpton Smith on 31 December 2012 (2 pages) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
10 June 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 January 2010 | Director's details changed for Matthew Readman on 19 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 19 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Matthew Readman on 19 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Matthew James Kimpton Smith on 19 December 2009 (2 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) |
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) |
10 February 2009 | Capitals not rolled up (1 page) |
10 February 2009 | Capitals not rolled up (1 page) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
11 March 2008 | Curr sho from 31/12/2008 to 30/11/2008 (1 page) |
11 March 2008 | Curr sho from 31/12/2008 to 30/11/2008 (1 page) |
19 December 2007 | Incorporation (18 pages) |
19 December 2007 | Incorporation (18 pages) |