THE SIGMA GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SIGMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206303

Incorporation date

16/12/1987

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon19/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon14/10/2013
Accounts made up to 2013-03-31
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon08/11/2012
Accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Neville Roger Goodman as a director on 2012-03-30
dot icon29/03/2012
Termination of appointment of Ruby Mcgregor-Smith as a director on 2012-03-30
dot icon29/03/2012
Termination of appointment of Suzanne Claire Baxter as a director on 2012-03-23
dot icon11/12/2011
Accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/01/2011
Termination of appointment of James Clarke as a director
dot icon25/01/2011
Appointment of Peter Iain Maynard Skoulding as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon10/10/2010
Accounts made up to 2010-03-31
dot icon15/12/2009
Accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr James Ian Clarke on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon04/11/2009
Director's details changed for Neville Roger Goodman on 2009-11-03
dot icon20/01/2009
Accounts made up to 2008-03-31
dot icon17/12/2008
Director appointed james ian clarke
dot icon03/12/2008
Return made up to 31/10/08; full list of members
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon03/10/2007
Accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 31/10/06; full list of members; amend
dot icon23/07/2007
Location of register of members
dot icon04/04/2007
Director resigned
dot icon01/01/2007
Director's particulars changed
dot icon01/01/2007
Secretary's particulars changed
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon24/10/2006
Accounts made up to 2005-12-31
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New secretary appointed
dot icon29/05/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon14/03/2006
New director appointed
dot icon13/03/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
Registered office changed on 14/03/06 from: felcourt east grinstead west sussex RH19 2JY
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon26/11/2005
Return made up to 31/10/05; full list of members
dot icon09/10/2005
Accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 31/10/04; full list of members
dot icon22/06/2004
Accounts made up to 2003-12-31
dot icon29/12/2003
Director resigned
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon25/04/2003
Auditor's resignation
dot icon17/11/2002
Return made up to 31/10/02; no change of members
dot icon01/09/2002
Full accounts made up to 2001-12-31
dot icon19/11/2001
Return made up to 31/10/01; full list of members
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 31/10/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon15/11/1999
Return made up to 31/10/99; no change of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon06/01/1999
-
dot icon01/11/1998
Return made up to 31/10/98; no change of members
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
New secretary appointed
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon17/08/1998
Auditor's resignation
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon04/05/1998
Secretary's particulars changed;director's particulars changed
dot icon28/04/1998
Director resigned
dot icon08/04/1998
Full group accounts made up to 1997-06-30
dot icon10/02/1998
Director resigned
dot icon05/11/1997
Return made up to 31/10/97; full list of members
dot icon05/11/1997
Location of register of members address changed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Ad 29/08/97--------- £ si [email protected]=39 £ ic 297/336
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Resolutions
dot icon11/09/1997
S-div 29/08/97
dot icon11/09/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon11/09/1997
Resolutions
dot icon11/09/1997
Ad 03/09/97--------- £ si [email protected]=180 £ ic 117/297
dot icon11/09/1997
Registered office changed on 12/09/97 from: the old brewery, newbury road, kingsclere, hants. RG15 8SH.
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New secretary appointed;new director appointed
dot icon11/09/1997
New director appointed
dot icon11/09/1997
Director resigned
dot icon11/09/1997
Secretary resigned;director resigned
dot icon11/09/1997
Director resigned
dot icon28/06/1997
Particulars of contract relating to shares
dot icon28/06/1997
Ad 14/04/97--------- £ si 17@1
dot icon22/06/1997
Ad 14/04/97--------- £ si 17@1=17 £ ic 100/117
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon06/05/1997
Resolutions
dot icon18/03/1997
Secretary's particulars changed;director's particulars changed
dot icon23/10/1996
Return made up to 31/10/96; no change of members
dot icon09/10/1996
Full group accounts made up to 1996-06-30
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon12/09/1995
Full group accounts made up to 1995-06-30
dot icon13/03/1995
Full group accounts made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Director resigned
dot icon26/10/1994
Return made up to 31/10/94; no change of members
dot icon01/09/1994
Memorandum and Articles of Association
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon29/03/1994
Auditor's resignation
dot icon30/01/1994
New director appointed
dot icon04/11/1993
Return made up to 31/10/93; no change of members
dot icon27/09/1993
Full group accounts made up to 1993-06-30
dot icon14/04/1993
Director resigned
dot icon09/11/1992
Return made up to 31/10/92; full list of members
dot icon27/09/1992
Group accounts for a medium company made up to 1992-06-30
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon03/11/1991
Return made up to 31/10/91; no change of members
dot icon20/10/1991
Group accounts for a small company made up to 1991-06-30
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon13/03/1991
Particulars of mortgage/charge
dot icon22/01/1991
Return made up to 31/10/90; no change of members
dot icon04/12/1990
Group accounts for a small company made up to 1990-06-30
dot icon30/10/1990
Registered office changed on 31/10/90 from: sigma house BLDG197 heathrow airport middx TW6 2JY
dot icon26/02/1990
Return made up to 31/10/89; full list of members
dot icon30/11/1989
Group accounts for a small company made up to 1989-06-30
dot icon03/07/1989
Secretary resigned;new secretary appointed
dot icon22/05/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon08/05/1989
Director resigned;new director appointed
dot icon08/05/1989
Registered office changed on 09/05/89 from: 2 baches st london N1 6UB
dot icon03/05/1989
Wd 21/04/89 pd 17/12/87--------- £ si 2@1
dot icon03/05/1989
Wd 21/04/89 ad 01/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1989
Memorandum and Articles of Association
dot icon19/04/1989
Resolutions
dot icon04/04/1989
Certificate of change of name
dot icon16/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Suzanne Claire
Director
07/05/2006 - 22/03/2012
221
Mcgregor-Smith, Ruby
Director
06/03/2006 - 29/03/2012
230
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2006 - Present
179
Skoulding, Peter Iain Maynard
Director
03/01/2011 - Present
136
Clarke, James Ian
Director
16/12/2008 - 04/01/2011
163

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 THE SIGMA GROUP LIMITED

THE SIGMA GROUP LIMITED is an(a) Dissolved company incorporated on 16/12/1987 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. There are currently 2 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 THE SIGMA GROUP LIMITED?

toggle

THE SIGMA GROUP LIMITED is currently Dissolved. It was registered on 16/12/1987 and dissolved on 06/04/2015.

Where is THE SIGMA GROUP LIMITED located?

toggle

THE SIGMA GROUP LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does THE SIGMA GROUP LIMITED do?

toggle

THE SIGMA GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for THE SIGMA GROUP LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.