Company NameCitinet UK Ltd
Company StatusDissolved
Company Number03421557
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NamesCyma Computers Ltd and Cyma UK Ltd

Business Activity

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

Directors

Secretary NameStephanie Ann Terry
NationalityBritish
StatusClosed
Appointed01 January 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 27 June 2006)
RoleCivil Servant
Correspondence Address2 Gloucester Close
Lincoln
Lincolnshire
LN4 2TB
Director NameStephen James Dobson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleAccountant
Correspondence Address74 Hallam Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RX
Director NameDoris May Dale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2002)
RoleMd Computer Co
Correspondence Address26 Coopers Yard
Newark
Nottinghamshire
NG24 4UH
Secretary NameJennifer Ann Binns
NationalityBritish
StatusResigned
Appointed28 April 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1999)
RoleSecretarial Assistant
Correspondence Address13 Alvingham Avenue
Cleethorpes
North East Lincolnshire
DN35 0TG
Director NameClive Burton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address13 Newells Terrace
Misterton
Doncaster
South Yorkshire
DN10 4DP
Director NameSir Justin Terry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2005)
RoleManaging Director
Correspondence Address2 Gloucester Close
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2TB
Director NameStephanie Ann Terry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address2 Gloucester Close
Lincoln
Lincolnshire
LN4 2TB
Secretary NameStephanie Ann Terry
NationalityBritish
StatusResigned
Appointed13 November 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address2 Gloucester Close
Lincoln
Lincolnshire
LN4 2TB
Secretary NameDorothy Dale
NationalityBritish
StatusResigned
Appointed01 February 2004(6 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2004)
RoleAdministration Manager
Correspondence Address10 Marine Point
Burton Waters
Lincoln
Lincolnshire
LN1 2WW
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Secretary NameAPR Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2002)
Correspondence AddressApr Secretaries Limited
107 Cleethorpe Road
Grimsby
North East Lincolnshire
DN31 3ER

Location

Registered AddressSouth Parade House
4 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£32,245
Cash£8
Current Liabilities£40,471

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Director resigned (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
21 March 2005New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
8 March 2004Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned;director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 2 gloucester close bracebridge heath lincoln lincolnshire LN4 2TB (1 page)
29 September 2003Registered office changed on 29/09/03 from: 279A high street lincoln lincolnshire LN21 1JG (1 page)
1 September 2003Registered office changed on 01/09/03 from: 18A dudley street grimsby north lincolnshire DN31 2AB (1 page)
27 May 2003Company name changed cyma uk LTD\certificate issued on 27/05/03 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: unit 2 whisby way north hykeham lincoln lincolnshire LN6 3LQ (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 December 2002Registered office changed on 01/12/02 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page)
1 December 2002Secretary resigned (1 page)
1 December 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Return made up to 19/08/02; full list of members (5 pages)
30 September 2002Ad 30/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
9 January 2002Return made up to 19/08/01; full list of members (5 pages)
9 November 2000Return made up to 19/08/00; full list of members (5 pages)
9 November 2000Director's particulars changed (1 page)
6 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 April 2000Director resigned (1 page)
31 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
8 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 October 1998Return made up to 19/08/98; full list of members (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page)
24 May 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
20 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
6 May 1998Company name changed cyma training LIMITED\certificate issued on 07/05/98 (2 pages)
19 August 1997Incorporation (15 pages)