Company NameCyma Petroleum Limited
DirectorsAndreas Michaelides and Jane Karen Michaelides
Company StatusLiquidation
Company Number01583534
CategoryPrivate Limited Company
Incorporation Date2 September 1981(42 years, 7 months ago)
Previous NameAlpha Petroleum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameAndreas Michaelides
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMrs Jane Karen Michaelides
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameAndreas Michaelides
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Director NameMr Damianos Michaelides
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Brackens
Enfield
Middlesex
EN1 2JZ

Location

Registered AddressNo 1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1998
Turnover£8,860,089
Gross Profit£1,033,679
Net Worth£808,649
Cash£4,782
Current Liabilities£4,195,618

Accounts

Next Accounts Due31 January 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

30 September 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 30 September 2017 (2 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 020812 (1 page)
28 June 2012Appointment of a liquidator (1 page)
5 January 2008Administrator's abstract of receipts and payments (5 pages)
27 November 2007Order of court to wind up (2 pages)
22 November 2007Notice of discharge of Administration Order (3 pages)
12 November 2007Order of court to wind up (2 pages)
12 November 2007Appointment of a liquidator (1 page)
10 August 2007Administrator's abstract of receipts and payments (2 pages)
7 February 2007Administrator's abstract of receipts and payments (2 pages)
26 July 2006Administrator's abstract of receipts and payments (2 pages)
19 December 2005Administrator's abstract of receipts and payments (2 pages)
24 June 2005Administrator's abstract of receipts and payments (2 pages)
10 January 2005Administrator's abstract of receipts and payments (2 pages)
28 June 2004Administrator's abstract of receipts and payments (2 pages)
22 December 2003Administrator's abstract of receipts and payments (2 pages)
24 June 2003Administrator's abstract of receipts and payments (2 pages)
14 February 2003Administrator's abstract of receipts and payments (4 pages)
27 September 2002Director resigned (2 pages)
19 August 2002Administrator's abstract of receipts and payments (2 pages)
4 August 2002Registered office changed on 04/08/02 from: spectrum house, 20-26 cursitor street, london (1 page)
3 April 2002Administrator's abstract of receipts and payments (3 pages)
3 April 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Notice of variation of an Administration Order (3 pages)
5 February 2002Administrator's abstract of receipts and payments (3 pages)
20 December 2001Form 2.13 - creditor's committee (1 page)
5 April 2001Registered office changed on 05/04/01 from: 32 brook street, warwick, warwickshire CV34 4BL (1 page)
21 March 2001Form 2.7 - administration order (4 pages)
21 March 2001Form 2.6 - notice of admin order (1 page)
12 March 2001Administrator's abstract of receipts and payments (3 pages)
14 September 2000Notice of result of meeting of creditors (5 pages)
12 September 2000Statement of administrator's proposal (6 pages)
26 June 2000Administration Order (5 pages)
23 June 2000Registered office changed on 23/06/00 from: 242-248 high street, barnet, hertfordshire, EN5 5TD (1 page)
21 June 2000Notice of Administration Order (1 page)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Particulars of mortgage/charge (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (19 pages)
1 November 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (20 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 March 1996Registered office changed on 08/03/96 from: 87 sunnyside road, london, N19 (1 page)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 December 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
13 April 1995Nc inc already adjusted 31/03/95 (1 page)
13 April 1995Ad 31/03/95--------- £ si 150000@1=150000 £ ic 400000/550000 (2 pages)
13 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 December 1994Accounts for a small company made up to 31 March 1994 (17 pages)
15 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
11 February 1993Accounts for a medium company made up to 31 March 1992 (12 pages)
28 January 1992Full accounts made up to 31 March 1991 (12 pages)
30 June 1991New director appointed (2 pages)
22 January 1991Full accounts made up to 31 March 1990 (14 pages)
14 March 1990Full accounts made up to 31 March 1989 (14 pages)
19 January 1989Full accounts made up to 31 March 1988 (15 pages)
19 February 1988Full accounts made up to 31 March 1987 (15 pages)
18 November 1986Full accounts made up to 31 March 1986 (15 pages)
18 October 1985Accounts made up to 31 March 1985 (11 pages)
10 November 1984Accounts made up to 31 March 1984 (11 pages)
18 February 1984Accounts made up to 31 March 1983 (8 pages)
20 October 1983Accounts made up to 30 September 1982 (8 pages)
2 September 1981Incorporation (15 pages)