Lincoln
Lincolnshire
LN4 2TB
Director Name | Stephen James Dobson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 74 Hallam Close Bessacarr Doncaster South Yorkshire DN4 7RX |
Director Name | Doris May Dale |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 January 2002) |
Role | Md Computer Co |
Correspondence Address | 26 Coopers Yard Newark Nottinghamshire NG24 4UH |
Secretary Name | Jennifer Ann Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 1999) |
Role | Secretarial Assistant |
Correspondence Address | 13 Alvingham Avenue Cleethorpes North East Lincolnshire DN35 0TG |
Director Name | Clive Burton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 13 Newells Terrace Misterton Doncaster South Yorkshire DN10 4DP |
Director Name | Sir Justin Terry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2005) |
Role | Managing Director |
Correspondence Address | 2 Gloucester Close Bracebridge Heath Lincoln Lincolnshire LN4 2TB |
Director Name | Stephanie Ann Terry |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 2 Gloucester Close Lincoln Lincolnshire LN4 2TB |
Secretary Name | Stephanie Ann Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | 2 Gloucester Close Lincoln Lincolnshire LN4 2TB |
Secretary Name | Dorothy Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2004) |
Role | Administration Manager |
Correspondence Address | 10 Marine Point Burton Waters Lincoln Lincolnshire LN1 2WW |
Secretary Name | Company Creations & Control Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Secretary Name | APR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2002) |
Correspondence Address | Apr Secretaries Limited 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER |
Registered Address | South Parade House 4 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£32,245 |
Cash | £8 |
Current Liabilities | £40,471 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2006 | Director resigned (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Accounting reference date shortened from 30/04/04 to 29/02/04 (1 page) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 2 gloucester close bracebridge heath lincoln lincolnshire LN4 2TB (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 279A high street lincoln lincolnshire LN21 1JG (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 18A dudley street grimsby north lincolnshire DN31 2AB (1 page) |
27 May 2003 | Company name changed cyma uk LTD\certificate issued on 27/05/03 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: unit 2 whisby way north hykeham lincoln lincolnshire LN6 3LQ (1 page) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: 18A dudley street grimsby north east lincolnshire DN31 2AB (1 page) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Return made up to 19/08/02; full list of members (5 pages) |
30 September 2002 | Ad 30/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 19/08/01; full list of members (5 pages) |
9 November 2000 | Return made up to 19/08/00; full list of members (5 pages) |
9 November 2000 | Director's particulars changed (1 page) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 April 2000 | Director resigned (1 page) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 19/08/99; no change of members
|
31 August 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
14 October 1998 | Return made up to 19/08/98; full list of members (6 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 17 market place tickhill doncaster south yorkshire DN11 9LX (1 page) |
24 May 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
6 May 1998 | Company name changed cyma training LIMITED\certificate issued on 07/05/98 (2 pages) |
19 August 1997 | Incorporation (15 pages) |