Norley
Frodsham
WA6 8NE
Director Name | Mrs Julie Ann Trimble |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Director Name | Mr Gareth John Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Swan House, New Cheshire Business Park Wincham Lan Wincham Northwich Cheshire CW9 6GG |
Director Name | Mrs Brenda Julia Hutchinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 years, 3 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 | Dr Paul Armitage |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House Kimpton Drive Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Website | sygnet-group.org |
---|
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 |
200 at £1 | Cygnet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2010 | Delivered on: 6 November 2010 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
---|---|
9 December 2016 | Confirmation statement made on 25 November 2016 with updates (8 pages) |
23 March 2016 | Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page) |
23 March 2016 | Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 pages) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
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) |
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) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 October 2013 | Appointment of Dr Paul Armitage as a director (3 pages) |
23 October 2013 | Appointment of Brenda Julia Hutchinson as a director (3 pages) |
19 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
30 May 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 May 2013 | Termination of appointment of Gareth Black as a director (1 page) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
1 March 2012 | Appointment of Mr Gareth John Black as a director (2 pages) |
21 February 2012 | Company name changed severed alliance LIMITED\certificate issued on 21/02/12
|
8 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
7 March 2011 | Accounts for a small company made up to 30 November 2010 (8 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed cygnet bikes LIMITED\certificate issued on 19/08/10
|
25 June 2010 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page) |
24 June 2010 | Incorporation (22 pages) |