Company NameSigman North Limited
Company StatusDissolved
Company Number04181861
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous NameIkerus Storage Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Nigel Derrick Wakefield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameTheresa Bernadette Wakefield
NationalityBritish
StatusClosed
Appointed01 February 2010(8 years, 10 months after company formation)
Appointment Duration14 years (closed 13 February 2024)
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameSusan Margaret Kelso
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleSupport Admin
Correspondence Address134a Loddon Bridge Road
Woodley
Reading
Berkshire
RG5 4AB
Secretary NameSusan Margaret Kelso
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleSupport Admin
Correspondence Address134a Loddon Bridge Road
Woodley
Reading
Berkshire
RG5 4AB
Director NamePeter Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2010)
RoleIT Consultant
Correspondence Address44 Cadwell Drive
Ockwells Park
Maidenhead
Berkshire
SL6 3YR
Secretary NamePeter Jackson
NationalityBritish
StatusResigned
Appointed16 July 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2010)
RoleIT Consultant
Correspondence Address44 Cadwell Drive
Ockwells Park
Maidenhead
Berkshire
SL6 3YR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesigman-north.com

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Nigel Derrick Wakefield
50.00%
Ordinary
5 at £1Theresa Bernadette Wakefield
50.00%
Ordinary

Financials

Year2014
Net Worth£18,329
Cash£22,910
Current Liabilities£15,567

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
17 November 2023Application to strike the company off the register (3 pages)
3 April 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 May 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 March 2020Director's details changed for Mr Nigel Derrick Wakefield on 20 March 2020 (2 pages)
20 March 2020Change of details for Mr Nigel Derrick Wakefield as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Change of details for Theresa Bernadette Wakefield as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Secretary's details changed for Theresa Bernadette Wakefield on 20 March 2020 (1 page)
12 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(4 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Nigel Derrick Wakefield on 18 March 2010 (2 pages)
16 April 2010Director's details changed for Nigel Derrick Wakefield on 18 March 2010 (2 pages)
16 February 2010Termination of appointment of Peter Jackson as a director (2 pages)
16 February 2010Termination of appointment of Peter Jackson as a secretary (2 pages)
16 February 2010Termination of appointment of Peter Jackson as a director (2 pages)
16 February 2010Appointment of Theresa Bernadette Wakefield as a secretary (3 pages)
16 February 2010Termination of appointment of Peter Jackson as a secretary (2 pages)
16 February 2010Appointment of Theresa Bernadette Wakefield as a secretary (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 April 2009Return made up to 19/03/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
24 April 2008Director's change of particulars / nigel wakefield / 04/03/2008 (1 page)
24 April 2008Director's change of particulars / nigel wakefield / 04/03/2008 (1 page)
24 April 2008Return made up to 19/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 April 2007Return made up to 19/03/07; full list of members (2 pages)
25 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006Return made up to 19/03/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 19/03/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
20 June 2006Company name changed ikerus storage consultancy limit ed\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed ikerus storage consultancy limit ed\certificate issued on 20/06/06 (2 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Secretary resigned;director resigned (1 page)
1 May 2003Return made up to 19/03/03; full list of members (8 pages)
1 May 2003Return made up to 19/03/03; full list of members (8 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Ad 20/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 April 2001Ad 20/03/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
19 March 2001Incorporation (19 pages)
19 March 2001Incorporation (19 pages)