About

Registered Number: 03475033
Date of Incorporation: 02/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: 11 South Drive, Irby, Wirral, Merseyside, CH61 2XL

 

Sigma Control Systems Ltd was founded on 02 December 1997 with its registered office in Wirral, Merseyside, it has a status of "Dissolved". The companies directors are Gleeson, John Elliott, Gleeson, Hannah May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEESON, John Elliott 02 December 1997 - 1
GLEESON, Hannah May 02 December 1997 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA01 - Change of accounting reference date 30 June 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 February 2016
AR01 - Annual Return 16 July 2015
DISS40 - Notice of striking-off action discontinued 01 July 2015
AA - Annual Accounts 30 June 2015
DISS16(SOAS) - N/A 02 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 December 2012
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 29 December 2009
AR01 - Annual Return 29 December 2009
TM02 - Termination of appointment of secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2009
353 - Register of members 27 April 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
353 - Register of members 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 02 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 09 January 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 January 2005
363s - Annual Return 14 February 2004
AA - Annual Accounts 11 January 2004
AA - Annual Accounts 21 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 14 January 2002
225 - Change of Accounting Reference Date 08 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 19 October 2000
363a - Annual Return 16 February 2000
AA - Annual Accounts 01 October 1999
225 - Change of Accounting Reference Date 28 September 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 16 January 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.