Company NameCygnet Laboratory Furniture Limited
DirectorsAndrew David Michael Johnson and Adam Fletcher Downs Kingdon
Company StatusActive
Company Number00490102
CategoryPrivate Limited Company
Incorporation Date1 January 1951(73 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(42 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleChief Executive
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameMr Adam Fletcher Downs Kingdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(42 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleManaging Director
Correspondence AddressFir Tree House
Downham
Clitheroe
Lancashire
BB7 4BN
Director NamePeter Christopher William Hopkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1993)
RoleManaging Director
Correspondence Address91 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Director NamePeter Milton Lane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleFinance Director
Correspondence Address1 Willaston Avenue
Blacko
Nelson
Lancs
BB9 6LU
Director NameChristopher William Ruff
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(40 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address49 Nightingale Way
Telford
Salop
TF1 4DT
Director NameJack Edward Shaw
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address26 Hillcross Avenue
Littleover
Derby
Derbyshire
DE23 7FW
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed30 October 1991(40 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Director NameMr Simon Tron
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(41 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 1992)
RoleManaging Director
Correspondence Address36 Packman Lane
Kirkella
Hull
Humberside
HU10 7TL
Secretary NameMr Christopher William Daws
NationalityBritish
StatusResigned
Appointed01 July 1993(42 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(42 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 December 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameAnthony George Rice
NationalityBritish
StatusResigned
Appointed31 December 1993(43 years after company formation)
Appointment Duration1 month (resigned 04 February 1994)
RoleSecretary
Correspondence AddressFlat 4
28 Gledhow Gardens
London
SW5 0AZ
Secretary NameCatherine Margaret King
NationalityBritish
StatusResigned
Appointed04 February 1994(43 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address21 Oakwood Drive
Fulwood
Preston
PR2 3LY

Location

Registered AddressPrice Waterhouse
101 Barbirolli Square
Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,995,000
Gross Profit-£902,000
Net Worth£385,000
Current Liabilities£1,966,000

Accounts

Next Accounts Due30 July 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 December 2020Restoration by order of the court (3 pages)
28 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2001First Gazette notice for compulsory strike-off (1 page)
22 December 2000Receiver's abstract of receipts and payments (4 pages)
22 December 2000Receiver ceasing to act (1 page)
4 September 2000Receiver's abstract of receipts and payments (4 pages)
7 September 1999Receiver's abstract of receipts and payments (2 pages)
8 September 1998Receiver's abstract of receipts and payments (2 pages)
17 February 1998Secretary resigned (1 page)
11 November 1997Registered office changed on 11/11/97 from: unit C1 edgefold industrial estate, plodder lane farnworth bolton BL4 0LR (1 page)
26 October 1997Registered office changed on 26/10/97 from: care of price waterhouse york house york street manchester M2 4WS (1 page)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
9 September 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Receiver's abstract of receipts and payments (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)