Company NameCyclotech Environmental Limited
Company StatusDissolved
Company Number00504968
CategoryPrivate Limited Company
Incorporation Date1 March 1952(72 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameW.H.Sharp & Sons Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSarah Land
NationalityBritish
StatusClosed
Appointed31 March 1998(46 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address17 Wood Mount
Wakefield
West Yorkshire
WF15 6PH
Director NameMr Geoffrey Winston Land
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(50 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 07 December 2010)
RoleChemist
Country of ResidenceEngland
Correspondence Address108 Halifax Road
Batley
West Yorkshire
WF17 7RB
Director NameMr Nigel Land
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 1993)
RolePlant Hire
Correspondence AddressHalifax Road
Staincliffe
West Yorkshire
Secretary NameMr Geoffrey Winston Land
NationalityBritish
StatusResigned
Appointed31 October 1991(39 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Halifax Road
Batley
West Yorkshire
WF17 7RB
Secretary NameKathleen Land
NationalityBritish
StatusResigned
Appointed01 November 1994(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address108 Halifax Road
Staincliffe
Batley
West Yorkshire
WF17 7RB
Secretary NameMr Paul Douglas Land
NationalityBritish
StatusResigned
Appointed29 February 1996(44 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Geoffrey Winston Land
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(44 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Halifax Road
Batley
West Yorkshire
WF17 7RB
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(44 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressBws Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,767
Cash£2,108
Current Liabilities£279,849

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved following liquidation (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Liquidators' statement of receipts and payments to 27 August 2010 (5 pages)
7 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2010Liquidators statement of receipts and payments to 27 August 2010 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
9 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
7 July 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators' statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Registered office changed on 13/12/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
13 December 2004Registered office changed on 13/12/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
8 July 2004Appointment of a voluntary liquidator (1 page)
8 July 2004Statement of affairs (6 pages)
8 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2004Appointment of a voluntary liquidator (1 page)
8 July 2004Statement of affairs (6 pages)
20 May 2004Director resigned (1 page)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 May 2004Director resigned (1 page)
20 April 2004Receiver's abstract of receipts and payments (3 pages)
20 April 2004Receiver ceasing to act (1 page)
20 April 2004Receiver's abstract of receipts and payments (3 pages)
20 April 2004Receiver ceasing to act (1 page)
30 March 2004Appointment of receiver/manager (1 page)
30 March 2004Appointment of receiver/manager (1 page)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
17 October 2003Return made up to 11/10/03; full list of members (7 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
17 October 2002Return made up to 11/10/02; full list of members (6 pages)
17 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)
19 November 2001Return made up to 26/10/01; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: staincliffe house halifax road staincliffe batley west yorkshire WF17 7RD (1 page)
29 August 2001Registered office changed on 29/08/01 from: staincliffe house halifax road staincliffe batley west yorkshire WF17 7RD (1 page)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
13 December 2000Return made up to 26/10/00; full list of members (6 pages)
13 December 2000Return made up to 26/10/00; full list of members (6 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 26/10/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 26/10/98; full list of members (6 pages)
10 November 1998Return made up to 26/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New secretary appointed (2 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 26/10/97; full list of members (6 pages)
12 October 1997Registered office changed on 12/10/97 from: old town hall knowler hill liversedge west yorkshire WF15 6PH (1 page)
12 October 1997Registered office changed on 12/10/97 from: old town hall knowler hill liversedge west yorkshire WF15 6PH (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New secretary appointed;new director appointed (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 October 1996Return made up to 26/10/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Return made up to 26/10/96; change of members (6 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Return made up to 26/10/95; no change of members (4 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (2 pages)
8 March 1996Return made up to 26/10/95; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)