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 | 22 September 2013(5 years, 1 month 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 |
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 |
2 at £1 | Cygnet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 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 18 September 2015 (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) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
19 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
16 May 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
24 January 2013 | Company name changed triathlon kit LIMITED\certificate issued on 24/01/13
|
22 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
13 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Mr Matthew James Kimpton-Smith on 20 August 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
22 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 September 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the old schoolhouse manchester road northwich cheshire CW9 7NN (1 page) |
20 August 2008 | Incorporation (18 pages) |