Company NameSigma Corporate Resources Limited
Company StatusDissolved
Company Number01838737
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 8 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)
Previous NameVergeprime Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Secretary NameHelen Wijnanda Wigan
NationalityBritish
StatusClosed
Appointed20 March 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Desmond John Churcher
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1998)
RoleRetired Bank Manager
Correspondence Address31 South Row
Blackheath
London
SE3 0RY
Director NameMr Thomas Gabor Elek
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleSolicitor
Correspondence AddressLime Tree House
Asthall
Burford
Oxfordshire
OX18 4HW
Director NameLeslie Partos
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2002)
RoleEconomist
Correspondence AddressHamlet House
Bures
CO8 5BD
Director NameDr Francis Anthony Singer
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address48 Kingston House North
London
SW7 1LW
Secretary NameMr Desmond John Churcher
NationalityBritish
StatusResigned
Appointed21 June 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address31 South Row
Blackheath
London
SE3 0RY
Secretary NameMr Charles Michael Wigan
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD

Location

Registered AddressHamlet House
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2009Application to strike the company off the register (3 pages)
23 October 2009Application to strike the company off the register (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
3 April 2009Accounts made up to 30 June 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
29 April 2008Accounts made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 April 2007Accounts made up to 30 June 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
27 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 January 2006Accounts made up to 30 June 2005 (1 page)
13 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
22 June 2005Return made up to 11/06/05; full list of members (2 pages)
5 November 2004Accounts made up to 30 June 2004 (1 page)
5 November 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 June 2004Return made up to 11/06/04; full list of members (6 pages)
28 June 2004Return made up to 11/06/04; full list of members (6 pages)
22 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 September 2003Accounts made up to 30 June 2003 (1 page)
19 June 2003Return made up to 11/06/03; full list of members (8 pages)
19 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (1 page)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
29 June 2002Return made up to 21/06/02; full list of members (8 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: 35 piccadilly london W1V 9PB (1 page)
8 April 2002Registered office changed on 08/04/02 from: 35 piccadilly london W1V 9PB (1 page)
8 April 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
23 November 2001Accounts made up to 30 June 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 21/06/00; full list of members (6 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (3 pages)
4 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
29 June 1999Return made up to 21/06/99; full list of members (6 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 July 1998Full accounts made up to 31 December 1997 (12 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 July 1998Re-registration of Memorandum and Articles (10 pages)
20 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1998Certificate of re-registration from Public Limited Company to Private (1 page)
20 July 1998Re-registration of Memorandum and Articles (10 pages)
20 July 1998Application for reregistration from PLC to private (1 page)
20 July 1998Application for reregistration from PLC to private (1 page)
17 June 1998Return made up to 21/06/98; no change of members (4 pages)
17 June 1998Return made up to 21/06/98; no change of members (4 pages)
6 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 August 1997Full accounts made up to 31 December 1996 (14 pages)
1 August 1997Return made up to 21/06/97; change of members (6 pages)
1 August 1997Return made up to 21/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1996Return made up to 21/06/96; full list of members (6 pages)
25 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 25/06/96
(6 pages)
19 June 1995Return made up to 21/06/95; no change of members (4 pages)
19 June 1995Return made up to 21/06/95; no change of members (4 pages)
14 March 1995Full accounts made up to 31 December 1994 (16 pages)
14 March 1995Full accounts made up to 31 December 1994 (16 pages)