Company NameCygnet Management Limited
Company StatusDissolved
Company Number01925960
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Keith Michael Mellors
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Hall
West Avenue
Leeds
West Yorkshire
LS8 2JN
Secretary NameYork Trust Investment Partners Ltd (Corporation)
StatusClosed
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 03 April 2007)
Correspondence AddressSmithfield House 92 North Street
Leeds
LS2 7PN
Director NameMrs Sarah Kathleen Hammond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 1995)
RolePersonal Assistant
Correspondence Address33 Beresford Road
London
N5 2HS

Location

Registered AddressSmithfield House
92 North Street
Leeds
West Yorkshire
LS2 7PN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
23 May 2006Amended accounts made up to 31 March 2005 (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (2 pages)
11 February 2000Return made up to 31/12/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
2 February 1998Return made up to 31/12/97; no change of members (8 pages)
4 December 1997Full accounts made up to 31 March 1997 (15 pages)
2 September 1997Registered office changed on 02/09/97 from: st paul's house park square leeds LS1 2PJ (1 page)
27 May 1997Auditor's resignation (1 page)
30 January 1997Return made up to 31/12/96; no change of members (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
1 September 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
1 May 1995Full accounts made up to 31 March 1994 (12 pages)
17 April 1989Company name changed heatcheck LIMITED\certificate issued on 18/04/89 (2 pages)
25 June 1985Certificate of incorporation (22 pages)