Company NameCybertalk (UK) Ltd
Company StatusDissolved
Company Number03747170
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NamePaul Binnington
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(1 day after company formation)
Appointment Duration15 years, 7 months (closed 18 November 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address36 Burlington Gardens
Bridlington
North Humberside
YO16 4HW
Secretary NameElaine Karen Binnington
NationalityBritish
StatusClosed
Appointed22 September 2000(1 year, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 18 November 2014)
RoleCompany Director
Correspondence AddressChapel Cottage
Front Street Burton Fleming
Driffield
YO25 3PR
Director NameAndrew Binnington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 May 1999)
RoleSales Executive
Correspondence Address60 Thornton Road
Bridlington
East Yorkshire
YO16 4QX
Secretary NameAndrew Binnington
NationalityBritish
StatusResigned
Appointed08 April 1999(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2000)
RoleSales Executive
Correspondence Address60 Thornton Road
Bridlington
East Yorkshire
YO16 4QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

500 at £1Elaine Karen Binnington
50.00%
Ordinary
500 at £1Paul Binnington
50.00%
Ordinary

Financials

Year2014
Net Worth£18,616
Cash£31,907
Current Liabilities£13,291

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Director's details changed for Paul Binnington on 2 April 2014 (2 pages)
8 April 2014Director's details changed for Paul Binnington on 2 April 2014 (2 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 September 2013Current accounting period extended from 30 April 2013 to 30 October 2013 (1 page)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(4 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 May 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AB on 25 May 2011 (1 page)
25 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4SB on 13 September 2010 (1 page)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Paul Binnington on 31 October 2009 (2 pages)
11 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption full accounts made up to 30 April 2009 (4 pages)
2 June 2009Return made up to 07/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 November 2008Return made up to 07/04/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 May 2007Return made up to 07/04/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 April 2005Return made up to 07/04/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 07/04/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 May 2002Return made up to 07/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 30 April 2000 (9 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
28 June 2000Ad 10/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Director resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New director appointed (2 pages)
7 April 1999Incorporation (12 pages)