Company NameCygnet Oil & Gas Limited
Company StatusDissolved
Company Number07294196
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesCygnet Bikes Limited and Severed Alliance Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Matthew James Kimpton Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Norley Road
Norley
Frodsham
WA6 8NE
Director NameMrs Julie Ann Trimble
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMr Gareth John Black
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House, New Cheshire Business Park Wincham Lan
Wincham
Northwich
Cheshire
CW9 6GG
Director NameMrs Brenda Julia Hutchinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 years, 3 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 NameDr Paul Armitage
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG

Contact

Websitesygnet-group.org

Location

Registered AddressSwan House Kimpton Drive Off Wincham Lane
Wincham
Northwich
Cheshire
CW9 6GG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Shareholders

200 at £1Cygnet Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 November 2010Delivered 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

Filing History

10 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (8 pages)
23 March 2016Termination of appointment of Brenda Julia Hutchinson as a director on 5 February 2016 (1 page)
23 March 2016Appointment of Mrs Julie Ann Trimble as a director on 23 February 2016 (2 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 200
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(5 pages)
30 June 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(5 pages)
23 October 2013Appointment of Dr Paul Armitage as a director (3 pages)
23 October 2013Appointment of Brenda Julia Hutchinson as a director (3 pages)
19 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
30 May 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
8 May 2013Termination of appointment of Gareth Black as a director (1 page)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a small company made up to 30 November 2011 (7 pages)
1 March 2012Appointment of Mr Gareth John Black as a director (2 pages)
21 February 2012Company name changed severed alliance LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 September 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
18 May 2011Statement 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 2011Accounts for a small company made up to 30 November 2010 (8 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Change of name notice (2 pages)
19 August 2010Company name changed cygnet bikes LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
(3 pages)
25 June 2010Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page)
24 June 2010Incorporation (22 pages)