Company NameSigmaserve Limited
Company StatusDissolved
Company Number08471221
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years, 1 month ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Nicholas Martin Hutchins
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales
Director NameMr Matthew Leonard Ruddick
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales

Contact

Websitesigmaserve.com
Email address[email protected]
Telephone01244 470887
Telephone regionChester

Location

Registered AddressRiverside Innovation Centre
Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Matthew Ruddick
50.00%
Ordinary
1 at £1Nicholas Hutchins
50.00%
Ordinary

Financials

Year2014
Net Worth£577
Cash£1,413
Current Liabilities£1,758

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Application to strike the company off the register (3 pages)
10 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(3 pages)
10 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Unit 4 Yew Tree Business Centre Wrexham Road Hope Wrexham Clwyd LL12 9RG on 7 July 2014 (1 page)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
31 May 2013Registered office address changed from 48 Salisbury Avenue Saltney Chester CH4 8TE United Kingdom on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 48 Salisbury Avenue Saltney Chester CH4 8TE United Kingdom on 31 May 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)