Company NameCygma Manufacturing Ltd.
Company StatusDissolved
Company Number03772596
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date5 August 2010 (13 years, 8 months ago)
Previous NameSplash Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Egan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 August 2010)
RoleSales
Correspondence AddressThe Old Vicarage Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Secretary NameWilliam Egan
NationalityBritish
StatusClosed
Appointed05 January 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 August 2010)
RoleSales
Correspondence AddressThe Old Vicarage Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Director NameNatalie Jayne Egan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFar Diggle Edge Farm
Diggle Edge, Diggle
Oldham
Lancashire
OL3 5LS
Director NameGlynes Eldine Egan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFar Diggle Edge Farm
Diggle Edge, Diggle
Oldham
Lancashire
OL3 5LS
Secretary NameGlynes Eldine Egan
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFar Diggle Edge Farm
Diggle Edge, Diggle
Oldham
Lancashire
OL3 5LS
Director NamePaul James Egan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressThe Farmhouse
Diggle Edge Farm
Diggle Edge
Oldham
OL3 5LS
Secretary NameWilliam Egan
NationalityBritish
StatusResigned
Appointed01 May 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 May 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Director NameGlynes Elaine Egan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Secretary NameGlynes Elaine Egan
NationalityBritish
StatusResigned
Appointed29 May 2002(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Director NameMr David Robert Egan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 The Ladysmith
Ashton Under Lyne
Lancs
OL6 9AR
Secretary NameMr David Robert Egan
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 The Ladysmith
Ashton Under Lyne
Lancs
OL6 9AR
Director NameWilliam Egan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years after company formation)
Appointment Duration3 months (resigned 31 August 2006)
RoleCommercial Director
Correspondence AddressThe Old Vicarage Hough Hill Road
Stalybridge
Cheshire
SK15 2HB
Director NamePaula Bernadette Carroll
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 November 2006)
RoleSales Director
Correspondence Address4 Dantall Avenue
Manchester
Lancashire
M9 7BH
Director NameColin Cameron
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 November 2006)
RoleProduction Director
Correspondence Address1 Towers Street
Waterhead Oldham
Manchester
OL4 2HY
Director NameBernadette Teresa Griffiths
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 November 2006)
RoleOperations Director
Correspondence Address2 Green View Chase
Grotton Oldham
Manchester
OL4 5QN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£98,393
Cash£91
Current Liabilities£695,888

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2010Final Gazette dissolved following liquidation (1 page)
5 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
13 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-05
(1 page)
13 March 2008Statement of affairs with form 4.19 (8 pages)
13 March 2008Registered office changed on 13/03/2008 from st george's house 215-219 chester road manchester lancashire M45 7YB (1 page)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from st george's house 215-219 chester road manchester lancashire M45 7YB (1 page)
13 March 2008Statement of affairs with form 4.19 (8 pages)
13 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
1 August 2007Return made up to 18/05/07; full list of members (8 pages)
1 August 2007Return made up to 18/05/07; full list of members (8 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
9 September 2006Particulars of mortgage/charge (7 pages)
9 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
29 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2006Return made up to 18/05/06; full list of members (8 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
8 August 2005Registered office changed on 08/08/05 from: unit 3 townley park hanson street middleton manchester M24 2UF (1 page)
8 August 2005Return made up to 18/05/05; full list of members (8 pages)
8 August 2005Return made up to 18/05/05; full list of members (8 pages)
8 August 2005Registered office changed on 08/08/05 from: unit 3 townley park hanson street middleton manchester M24 2UF (1 page)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (10 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
31 August 2004Return made up to 18/05/04; full list of members (8 pages)
31 August 2004Return made up to 18/05/04; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 30 April 2004 (9 pages)
4 August 2004Accounts for a small company made up to 30 April 2003 (10 pages)
4 August 2004Accounts for a small company made up to 30 April 2003 (10 pages)
26 October 2003Return made up to 15/07/03; no change of members (6 pages)
26 October 2003Return made up to 15/07/03; no change of members (6 pages)
16 September 2003Return made up to 18/05/03; full list of members (7 pages)
16 September 2003New director appointed (1 page)
16 September 2003Return made up to 18/05/03; full list of members (7 pages)
16 September 2003New director appointed (1 page)
24 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
14 May 2002Return made up to 18/05/02; full list of members (6 pages)
14 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 July 2001Return made up to 18/05/01; full list of members (6 pages)
10 July 2001Return made up to 18/05/01; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: osbourne mill level 3 waddington street oldham lancashire OL9 6QH (1 page)
25 June 2001Registered office changed on 25/06/01 from: osbourne mill level 3 waddington street oldham lancashire OL9 6QH (1 page)
20 February 2001Accounts made up to 30 April 2000 (2 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 February 2001Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
20 February 2001Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
29 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
7 June 2000Company name changed splash technology LIMITED\certificate issued on 08/06/00 (2 pages)
7 June 2000Company name changed splash technology LIMITED\certificate issued on 08/06/00 (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
18 May 1999Incorporation (16 pages)