Company NameCyberdyne U.K. Limited
Company StatusDissolved
Company Number03681167
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jeanette Spencer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(same day as company formation)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address199 Oakwood Lane
Leeds
West Yorkshire
LS8 2PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBradford Company Services Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence AddressMarlborough House 1 Marlborough Road
Manningham Lane
Bradford
West Yorkshire
BD8 7LD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameEdgerton Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2003(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2007)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Secretary NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed31 December 2008(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2011)
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ

Location

Registered AddressRegus House 1200 Century Way
Thorpe Park
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

100 at £1Jeanette Spencer
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 January 2012Registered office address changed from 260 Oakwood Lane Leeds West Yorks LS8 3LE on 19 January 2012 (1 page)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Shipley Nominees Ltd as a secretary (1 page)
18 October 2011Director's details changed for Janette Spencer on 7 October 2011 (2 pages)
18 October 2011Director's details changed for Janette Spencer on 7 October 2011 (2 pages)
18 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
14 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
23 October 2009Annual return made up to 7 October 2009 (14 pages)
11 June 2009Return made up to 06/01/09; full list of members (5 pages)
16 May 2009Secretary appointed shipley nominees LTD (2 pages)
16 May 2009Appointment terminated secretary edgerton nominees LIMITED (1 page)
31 January 2009Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
13 February 2008Return made up to 09/12/07; full list of members (6 pages)
13 March 2007Return made up to 09/12/06; full list of members (6 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 December 2005Return made up to 09/12/05; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 December 2004Return made up to 09/12/04; full list of members (6 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 January 2004New secretary appointed (1 page)
17 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 2003Registered office changed on 04/07/03 from: marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Return made up to 09/12/02; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 December 2001Return made up to 09/12/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 February 2001Return made up to 09/12/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 December 1999Return made up to 09/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
9 December 1998Incorporation (20 pages)