Company NameThe C.Y.B. Group Limited
Company StatusDissolved
Company Number00624697
CategoryPrivate Limited Company
Incorporation Date2 April 1959(65 years, 1 month ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Malcolm John Cresswell
NationalityBritish
StatusClosed
Appointed01 March 1992(32 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2004)
RoleAccountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(41 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 21 September 2004)
RoleManufacturers
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMr Malcolm John Cresswell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(42 years, 5 months after company formation)
Appointment Duration3 years (closed 21 September 2004)
RoleDistributor
Country of ResidenceEngland
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameMr Malcolm John Cresswell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2001)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD
Director NameMichael Douglas Cresswell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 August 1994)
RoleWarehouse Manager
Correspondence Address45 Pear Tree Lane
Maidstone
Kent
ME15 9QX
Director NameRosina Emma Cresswell
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(32 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressSunrise
79 Lydd Road
Camber
East Sussex
TN31 7RJ
Director NameMrs Elizabeth Anne Orrion Cresswell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2001)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address45 Pear Tree Lane
Maidstone
Kent
ME15 9QX
Director NameWendy Rebecca Cresswell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2001)
RoleAdministrator
Correspondence Address48 Lancet Lane
Loose
Maidstone
Kent
ME15 9SD

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£485,899

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
28 April 2004Application for striking-off (1 page)
10 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 February 2004Full accounts made up to 30 March 2003 (13 pages)
11 March 2003Return made up to 01/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
31 December 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 March 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 September 2001New director appointed (2 pages)
8 August 2001Full accounts made up to 30 April 2001 (19 pages)
23 July 2001Registered office changed on 23/07/01 from: 58-60 berners street london W1T 3JS (1 page)
19 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
6 July 2001Declaration of assistance for shares acquisition (6 pages)
6 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2001Particulars of mortgage/charge (11 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Re-registration of Memorandum and Articles (8 pages)
28 June 2001Application for reregistration from PLC to private (1 page)
28 June 2001Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Return made up to 01/03/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: 58/59 berners street london W1P 4JS. (1 page)
21 November 2000Full accounts made up to 30 April 2000 (19 pages)
5 April 2000Return made up to 01/03/00; full list of members (9 pages)
1 October 1999Full accounts made up to 30 April 1999 (20 pages)
24 March 1999Return made up to 01/03/99; full list of members (6 pages)
1 December 1998Full accounts made up to 30 April 1998 (19 pages)
10 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 December 1997Full accounts made up to 30 April 1997 (21 pages)
26 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1996Full accounts made up to 30 April 1996 (19 pages)
7 March 1995Return made up to 01/03/95; no change of members (4 pages)
28 November 1989Full accounts made up to 30 April 1989 (12 pages)
22 March 1989Accounts for a small company made up to 30 April 1988 (11 pages)
23 June 1988Accounts for a medium company made up to 30 April 1987 (13 pages)
11 September 1987Accounts for a medium company made up to 30 April 1986 (12 pages)
15 November 1985Accounts made up to 30 April 1985 (13 pages)
10 November 1984Accounts made up to 30 April 1984 (13 pages)
12 October 1981Accounts made up to 30 April 1981 (7 pages)
21 October 1980Accounts made up to 30 April 1980 (8 pages)