Company NameCygnet UK Limited
DirectorAnita Morris
Company StatusDissolved
Company Number03807925
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Anita Morris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2001(2 years after company formation)
Appointment Duration22 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Langsett Court
Lakeside
Doncaster
South Yorkshire
DN4 5PW
Secretary NamePaula Elward
NationalityBritish
StatusCurrent
Appointed15 July 2001(2 years after company formation)
Appointment Duration22 years, 9 months
RoleAccounts Manager
Correspondence Address38 Crookesbroom Lane
Hatfield
Doncaster
South Yorkshire
DN7 6LB
Director NameDiane Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleLocal Government Officer
Correspondence Address78 Howdale Road
Hull
North Humberside
HU8 9JZ
Secretary NameMiss Anita Morris
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleSales Adviser
Country of ResidenceEngland
Correspondence Address9 Langsett Court
Lakeside
Doncaster
South Yorkshire
DN4 5PW
Director NameVincent Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2001)
RoleCivil Servant
Correspondence Address1 Kipling Court
Middleton On The Wolds
Driffield
North Humberside
YO25 9NX
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,781
Cash£5,717
Current Liabilities£96,911

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 May 2003Dissolved (1 page)
13 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
17 April 2002Notice of completion of voluntary arrangement (4 pages)
22 January 2002Registered office changed on 22/01/02 from: unit 6A ducks ealand science park ealand north lincolnshire (1 page)
18 January 2002Statement of affairs (5 pages)
17 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2002Appointment of a voluntary liquidator (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
20 August 2001Return made up to 15/07/01; full list of members (6 pages)
23 May 2001Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
12 September 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999New director appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
28 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
15 July 1999Incorporation (14 pages)