Dissolved 2016-04-19
Company Information for CYBERDYNE U.K. LIMITED
THORPE PARK, LEEDS, LS15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
CYBERDYNE U.K. LIMITED | |
Legal Registered Office | |
THORPE PARK LEEDS | |
Company Number | 03681167 | |
---|---|---|
Date formed | 1998-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-14 05:56:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIPLEY NOMINEES LTD |
Company Secretary | ||
EDGERTON NOMINEES LIMITED |
Company Secretary | ||
BRADFORD COMPANY SERVICES LIMITED |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTERIORS CONTRACTS LIMITED | Director | 2014-12-30 | CURRENT | 2012-02-14 | Dissolved 2016-04-19 | |
EXTERIORS (RESTORATION) LTD | Director | 2014-12-30 | CURRENT | 2011-02-10 | Dissolved 2016-05-10 | |
J S REALISATIONS LIMITED | Director | 2009-11-21 | CURRENT | 2005-11-11 | Dissolved 2014-11-19 | |
MARAQUAY LIMITED | Director | 1996-07-29 | CURRENT | 1993-10-14 | Dissolved 2016-01-12 | |
TECKNIKON LABORATORIES LIMITED | Director | 1996-07-29 | CURRENT | 1994-08-24 | Dissolved 2016-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM C/O RAWLINSONS MARIAN HOUSE 3 COLTON MILL BULLERTHORPE LANE LEEDS WEST YORKSHIRE LS15 9JN ENGLAND | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 260 OAKWOOD LANE LEEDS WEST YORKS LS8 3LE | |
AR01 | 07/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANETTE SPENCER / 07/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIPLEY NOMINEES LTD | |
AR01 | 04/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 07/10/09 NO CHANGES | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EDGERTON NOMINEES LIMITED | |
288a | SECRETARY APPOINTED SHIPLEY NOMINEES LTD | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 1 PARKVIEW COURT SAINT PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: MARLBOROUGH HOUSE 1 MARLBOROUGH ROAD MANNINGHAM LANE BRADFORD BD8 7LD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/99 | |
363s | RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBERDYNE U.K. LIMITED
Cash Bank In Hand | 2012-01-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CYBERDYNE U.K. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |