Company NameSigma Hardware Limited
Company StatusDissolved
Company Number06681954
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)
Dissolution Date10 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMs Lidia Margaret Bromley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Beeston Court
Manor Park
Runcorn
Cheshire
WA7 1SY
Secretary NameS P Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 August 2008(same day as company formation)
Correspondence Address29 Gloucester Place
London
W1U 8HX

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Richard Bromley
80.00%
Ordinary
20 at £1Lidia Margaret Bromley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,301
Cash£10,245
Current Liabilities£69,978

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
10 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
22 September 2011Statement of affairs with form 4.19 (6 pages)
22 September 2011Statement of affairs with form 4.19 (6 pages)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-12
(1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2011Registered office address changed from 19 Beeston Court Manor Park Runcorn Cheshire WA7 1SY United Kingdom on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from 19 Beeston Court Manor Park Runcorn Cheshire WA7 1SY United Kingdom on 16 August 2011 (2 pages)
16 May 2011Registered office address changed from 29 Gloucester Place London W1U 8HX Uk on 16 May 2011 (1 page)
16 May 2011Director's details changed for Ms Lidia Margaret Bromley on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from 29 Gloucester Place London W1U 8HX Uk on 16 May 2011 (1 page)
16 May 2011Director's details changed for Ms Lidia Margaret Bromley on 16 May 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(4 pages)
24 September 2010Secretary's details changed for S P Secretarial Services Limited on 27 August 2010 (1 page)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(4 pages)
24 September 2010Secretary's details changed for S P Secretarial Services Limited on 27 August 2010 (1 page)
24 September 2010Director's details changed for Ms Lidia Margaret Bromley on 27 August 2010 (2 pages)
24 September 2010Director's details changed for Ms Lidia Margaret Bromley on 27 August 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
30 November 2009Ad 16/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 November 2009Ad 16/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2008Incorporation (13 pages)
27 August 2008Incorporation (13 pages)