Company NameCyber Digital Print Limited
Company StatusDissolved
Company Number03109293
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Richard Haytack
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address9 The Woodlands
Harland Way Cottingham
Hull
North Humberside
HU16 5RP
Director NameJonathan Leafe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleGraphic Designer
Correspondence AddressHome Farm
Church Street
Bainton
East Yorkshire
YO25 9NJ
Director NameMr Arthur Geoffrey Wilkinson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RolePrinter
Correspondence Address12 The Woodlands
Harland Way
Cottingham
North Humberside
HU16 5RP
Director NameMr Kevin Geoffrey Wilkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Street
Skidby
Cottingham
North Humberside
HU16 5TZ
Secretary NamePaul Richard Haytack
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Woodlands
Harland Way Cottingham
Hull
North Humberside
HU16 5RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressOrigination House
15 Strawberry Street
Hull
East Yorkshire
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts7 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End07 February

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (1 page)
30 October 2000Accounts for a small company made up to 7 February 2000 (4 pages)
19 October 2000Accounting reference date extended from 31/12/99 to 07/02/00 (1 page)
16 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 October 1999Return made up to 03/10/99; full list of members (8 pages)
24 December 1998Return made up to 03/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 October 1997Return made up to 03/10/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1996Return made up to 03/10/96; full list of members (6 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Ad 05/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 31 corsham street london N1 6DR (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
3 October 1995Incorporation (34 pages)