Background WavePink WaveYellow Wave

CYGNET LABORATORY FURNITURE LIMITED (00490102)

CYGNET LABORATORY FURNITURE LIMITED (00490102) is an active UK company. incorporated on 1 January 1951. with registered office in Mosley Street. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3614). CYGNET LABORATORY FURNITURE LIMITED has been registered for 75 years. Current directors include JOHNSON, Andrew David Michael, KINGDON, Adam Fletcher Downs.

Company Number
00490102
Status
active
Type
ltd
Incorporated
1 January 1951
Age
75 years
Address
Price Waterhouse, Mosley Street, M2 3PW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3614)
Directors
JOHNSON, Andrew David Michael, KINGDON, Adam Fletcher Downs
SIC Codes
3614

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET LABORATORY FURNITURE LIMITED

CYGNET LABORATORY FURNITURE LIMITED is an active company incorporated on 1 January 1951 with the registered office located in Mosley Street. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3614). CYGNET LABORATORY FURNITURE LIMITED was registered 75 years ago.(SIC: 3614)

Status

active

Active since 75 years ago

Company No

00490102

LTD Company

Age

75 Years

Incorporated 1 January 1951

Size

N/A

Accounts

ARD: 30/9

Overdue

28 years overdue

Last Filed

Made up to N/A
Type: No Accounts Type Available

Next Due

Due by 30 July 1997
Period: 1 January 1951 - 30 September 1996

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

ASHWORTH LIVING LIMITED.
From: 3 April 1991To: 2 November 1993
T.E. & SON LIMITED
From: 15 August 1985To: 3 April 1991
THOMAS EASTHAM & SON LIMITED
From: 1 January 1951To: 15 August 1985
Contact
Address

Price Waterhouse 101 Barbirolli Square Mosley Street, M2 3PW,

Timeline

No significant events found

Capital Table
People

Officers

12

2 Active
10 Resigned

JOHNSON, Andrew David Michael

Active
11 Warwick Road, HaleWA15 9NS
Born September 1953
Director
Appointed 28 Jul 1993

KINGDON, Adam Fletcher Downs

Active
Fir Tree House, ClitheroeBB7 4BN
Born June 1958
Director
Appointed 28 Jul 1993

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Secretary
Appointed 01 Jul 1993
Resigned 31 Dec 1993

KING, Catherine Margaret

Resigned
21 Oakwood Drive, PrestonPR2 3LY
Secretary
Appointed 04 Feb 1994
Resigned 28 Nov 1994

RICE, Anthony George

Resigned
Flat 4, LondonSW5 0AZ
Secretary
Appointed 31 Dec 1993
Resigned 04 Feb 1994

SHAW, Lindsey Jane

Resigned
2 Mayfair Court, DuffieldDE56 4EL
Secretary
Appointed N/A
Resigned 01 Jul 1993

DAWS, Christopher William

Resigned
27 Tufton Court, LondonSW1P 3QH
Born August 1947
Director
Appointed 28 Jul 1993
Resigned 31 Dec 1993

HOPKINS, Peter Christopher William

Resigned
91 Burley Lane, DerbyDE22 5JR
Born December 1948
Director
Appointed N/A
Resigned 22 Apr 1993

LANE, Peter Milton

Resigned
1 Willaston Avenue, NelsonBB9 6LU
Born April 1944
Director
Appointed N/A
Resigned 29 Apr 1993

RUFF, Christopher William

Resigned
49 Nightingale Way, TelfordTF1 4DT
Born June 1957
Director
Appointed N/A
Resigned 07 Feb 1992

SHAW, Jack Edward

Resigned
26 Hillcross Avenue, DerbyDE23 7FW
Born July 1952
Director
Appointed N/A
Resigned 01 May 1993

TRON, Simon

Resigned
36 Packman Lane, HullHU10 7TL
Born August 1943
Director
Appointed 06 Mar 1992
Resigned 21 Sept 1992
Fundings
Financials
Latest Activities

Filing History

4

Restoration Order Of Court
7 December 2020
AC92AC92
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87