ACT SIGMEX GROUP LIMITED

Register to unlock more data on OkredoRegister

ACT SIGMEX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01098557

Incorporation date

26/02/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One Kingdom Street, Paddington, London W2 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1985)
dot icon11/02/2012
Final Gazette dissolved following liquidation
dot icon11/11/2011
Liquidators' statement of receipts and payments to 2011-11-04
dot icon11/11/2011
Return of final meeting in a members' voluntary winding up
dot icon11/05/2011
Declaration of solvency
dot icon11/05/2011
Insolvency resolution
dot icon11/05/2011
Resolutions
dot icon11/05/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Statement by Directors
dot icon04/04/2011
Statement of capital on 2011-04-04
dot icon04/04/2011
Solvency Statement dated 31/03/11
dot icon04/04/2011
Resolutions
dot icon16/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon05/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon28/07/2010
Termination of appointment of James Cheesewright as a director
dot icon28/07/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon05/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon21/06/2010
Termination of appointment of Richard Ham as a director
dot icon24/03/2010
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon23/03/2010
Termination of appointment of Gurbinder Bains as a secretary
dot icon02/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/06/2009
Secretary appointed gurbinder bains
dot icon05/06/2009
Appointment Terminated Secretary elizabeth gray
dot icon06/04/2009
Appointment Terminated Director philip copeland
dot icon19/02/2009
Director appointed james cheesewright
dot icon19/02/2009
Director appointed richard laurence ham
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon20/10/2008
Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL
dot icon14/08/2008
Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon07/08/2008
Accounts made up to 2008-05-31
dot icon02/01/2008
Return made up to 20/12/07; full list of members
dot icon25/10/2007
Accounts made up to 2007-05-31
dot icon27/09/2007
New director appointed
dot icon03/01/2007
Return made up to 20/12/06; full list of members
dot icon15/09/2006
Accounts made up to 2006-05-31
dot icon01/02/2006
Accounts made up to 2005-05-31
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Return made up to 20/12/04; full list of members
dot icon03/12/2004
Accounts made up to 2004-05-31
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon29/10/2003
Accounts made up to 2003-05-31
dot icon10/01/2003
Return made up to 20/12/02; full list of members
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon15/10/2002
Accounts made up to 2002-05-31
dot icon11/07/2002
Director's particulars changed
dot icon18/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon07/06/2002
Director resigned
dot icon21/12/2001
Return made up to 20/12/01; full list of members
dot icon06/09/2001
Full accounts made up to 2001-05-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon02/01/2001
Return made up to 20/12/00; full list of members
dot icon07/11/2000
Accounts made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon11/01/2000
Return made up to 20/12/99; full list of members
dot icon17/12/1999
New secretary appointed
dot icon13/12/1999
Secretary resigned
dot icon25/11/1999
Accounts made up to 1999-05-31
dot icon19/01/1999
Return made up to 20/12/98; full list of members
dot icon14/10/1998
Accounts made up to 1998-05-31
dot icon20/04/1998
Secretary's particulars changed
dot icon17/04/1998
Director resigned
dot icon09/04/1998
Resolutions
dot icon24/02/1998
Full accounts made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon13/01/1998
Return made up to 20/12/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon23/01/1997
Full accounts made up to 1996-05-31
dot icon14/01/1997
Return made up to 20/12/96; full list of members
dot icon25/10/1996
Secretary's particulars changed
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon30/01/1996
Return made up to 20/12/95; full list of members
dot icon13/10/1995
Secretary resigned;new secretary appointed
dot icon16/08/1995
New director appointed
dot icon10/07/1995
Auditor's resignation
dot icon27/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon26/04/1995
Director resigned;new director appointed
dot icon23/04/1995
Director resigned;new director appointed
dot icon13/04/1995
Registered office changed on 13/04/95 from: act house 28 calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 20/12/94; full list of members
dot icon09/01/1995
Location of register of members address changed
dot icon09/01/1995
Location of debenture register address changed
dot icon25/10/1994
Registered office changed on 25/10/94 from: apricot house 111 hagley road edgbaston birmingham B16 8LB
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 20/12/93; full list of members
dot icon04/01/1993
Return made up to 20/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-03-31
dot icon01/04/1992
Declaration of satisfaction of mortgage/charge
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Return made up to 14/12/91; no change of members
dot icon05/06/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 20/12/90; change of members
dot icon08/01/1991
Director resigned;new director appointed
dot icon10/12/1990
Secretary's particulars changed
dot icon05/12/1990
Certificate of change of name
dot icon15/08/1990
Director resigned;new director appointed
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon30/05/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Return made up to 14/12/89; full list of members
dot icon20/03/1990
Particulars of mortgage/charge
dot icon29/11/1989
Full accounts made up to 1988-09-30
dot icon29/11/1989
Return made up to 14/11/88; full list of members
dot icon27/11/1989
Director resigned;new director appointed
dot icon26/06/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon06/03/1989
Director resigned
dot icon06/03/1989
Secretary resigned;new secretary appointed
dot icon28/02/1989
Secretary resigned;new secretary appointed
dot icon14/12/1988
Certificate of change of name
dot icon21/11/1988
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon21/11/1988
Resolutions
dot icon24/10/1988
Registered office changed on 24/10/88 from: sigma house north heath lane horsham west sussex RH12 4UZ
dot icon21/10/1988
Re-registration of Memorandum and Articles
dot icon21/10/1988
Application for reregistration from PLC to private
dot icon01/07/1988
Accounting reference date extended from 30/06 to 30/09
dot icon22/06/1988
New director appointed
dot icon24/05/1988
Director resigned
dot icon27/04/1988
Director resigned
dot icon27/04/1988
Director resigned
dot icon31/03/1988
Full group accounts made up to 1987-06-30
dot icon07/01/1988
Registered office changed on 07/01/88 from: arun house hurst road horsham west sussex RH12 2DN
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Resolutions
dot icon07/12/1987
Return made up to 11/11/87; bulk list available separately
dot icon17/11/1987
New director appointed
dot icon12/11/1987
Location of register of members (non legible)
dot icon05/02/1987
Director's particulars changed
dot icon02/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon25/11/1986
Return made up to 05/11/86; full list of members
dot icon05/11/1986
Resolutions
dot icon13/05/1986
Registered office changed on 13/05/86 from: sigma house north heath lane horsham west sussex RH12 4UZ
dot icon31/12/1985
Listing of particulars

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Robert Owen
Director
30/01/1998 - 31/05/2002
43
Ham, Richard Laurence
Secretary
30/11/2002 - 01/06/2004
48
Gray, Elizabeth Andrea
Secretary
01/06/2004 - 24/04/2009
46
Durrant, Zoe Vivienne
Secretary
29/09/1995 - 02/12/1999
34
Cheesewright, James
Director
13/02/2009 - 26/07/2010
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT SIGMEX GROUP LIMITED

ACT SIGMEX GROUP LIMITED is an(a) Dissolved company incorporated on 26/02/1973 with the registered office located at One Kingdom Street, Paddington, London W2 6BL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT SIGMEX GROUP LIMITED?

toggle

ACT SIGMEX GROUP LIMITED is currently Dissolved. It was registered on 26/02/1973 and dissolved on 11/02/2012.

Where is ACT SIGMEX GROUP LIMITED located?

toggle

ACT SIGMEX GROUP LIMITED is registered at One Kingdom Street, Paddington, London W2 6BL.

What is the latest filing for ACT SIGMEX GROUP LIMITED?

toggle

The latest filing was on 11/02/2012: Final Gazette dissolved following liquidation.