Company NameSycamore Group Limited
Company StatusDissolved
Company Number04565339
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Christopher Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary NameMrs Julie Elizabeth Paul
NationalityBritish
StatusClosed
Appointed29 October 2004(2 years after company formation)
Appointment Duration5 years, 9 months (closed 03 August 2010)
RoleAdministrator
Correspondence Address1 Showfield Drive
Easingwold
York
YO61 3GD
Director NameAnthony Frederick Monk
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Garden Cottages Little Lane
Aycliffe
Newton Aycliffe
County Durham
DL5 6JR
Secretary NameMr Stephen Christopher Bell
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Net Worth£53,665
Cash£20
Current Liabilities£18,110

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Return made up to 17/10/08; full list of members (3 pages)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
29 September 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Return made up to 17/10/07; no change of members (6 pages)
24 October 2007Return made up to 17/10/07; no change of members (6 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
4 July 2006Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 17/10/05; full list of members (6 pages)
17 November 2005Return made up to 17/10/05; full list of members (6 pages)
27 April 2005Registered office changed on 27/04/05 from: c/o tindle's LLP scotswood house teesdale south stockton on tees TS17 6SB (1 page)
27 April 2005Registered office changed on 27/04/05 from: c/o tindle's LLP scotswood house teesdale south stockton on tees TS17 6SB (1 page)
15 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
15 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
28 October 2004Return made up to 17/10/04; no change of members (4 pages)
28 October 2004Return made up to 17/10/04; no change of members (4 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 December 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
9 December 2003Return made up to 17/10/03; full list of members (7 pages)
7 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 November 2002Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
17 October 2002Incorporation (13 pages)
17 October 2002Incorporation (13 pages)