Company NameCygnet P. F. & F. Limited
DirectorsWilliam Longbone and David Robert Taylor
Company StatusLiquidation
Company Number02979370
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Longbone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 6 months
RoleCommercial Director
Correspondence Address18 Voases Lane
Anlaby
Hull
North Humberside
HU10 7BH
Director NameMr David Robert Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Devon Street
Cottingham
North Humberside
HU16 4LZ
Secretary NameMr Gordon Francis Pearson
NationalityBritish
StatusCurrent
Appointed26 October 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Director NameJohn Thomas Galvin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(1 week, 5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 April 1995)
RoleManaging Director
Correspondence Address77 Rosslyn Avenue
Mayhull
Merseyside
L31 8AR
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£49,463
Cash£338
Current Liabilities£387,425

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
22 May 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
26 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2004Appointment of a voluntary liquidator (1 page)
26 May 2004Statement of affairs (10 pages)
7 May 2004Registered office changed on 07/05/04 from: hourne house rotterdam road sutton fields ind est hull east yorkshire HU7 0XD (1 page)
20 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 October 2002Return made up to 14/10/02; full list of members (7 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 December 2001Registered office changed on 19/12/01 from: hourne house rotterdam road hull east yorkshire HU7 0XD (1 page)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Return made up to 14/10/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: hourne house the hourne hessle north humberside HU13 9LJ (1 page)
5 December 2000Return made up to 14/10/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 September 2000Accounts for a small company made up to 31 December 1998 (8 pages)
20 October 1999Return made up to 14/10/99; full list of members (6 pages)
22 October 1998Return made up to 14/10/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1997Return made up to 14/10/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1996Return made up to 14/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/96
(6 pages)
16 October 1996Secretary's particulars changed (1 page)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 November 1995Return made up to 14/10/95; full list of members (6 pages)
5 October 1995Director resigned (2 pages)
26 September 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
21 July 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (10 pages)