Company NameCibatec Limited
DirectorPhilip Stephen Holmes
Company StatusDissolved
Company Number03844340
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Stephen Holmes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 St Helens Road
Harrogate
North Yorkshire
HG2 8LB
Secretary NameSusan Clark
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Accountant
Correspondence Address10 Princess Court
Normanton
West Yorkshire
WF6 1TU
Secretary NameChris Yerou
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Rollscourt Avenue
London
SE24 0EA
Director NameNigel Charles Mead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleChairman
Correspondence AddressApartment 1 Yoo Building
17 Hall Road
London
NW8 9RF
Secretary NameMr Philip Stephen Holmes
NationalityBritish
StatusResigned
Appointed31 August 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Helens Road
Harrogate
North Yorkshire
HG2 8LB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£32,079
Cash£320
Current Liabilities£662,444

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2007Liquidators statement of receipts and payments (5 pages)
18 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
19 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
8 January 2004Appointment of a voluntary liquidator (1 page)
8 January 2004Statement of affairs (6 pages)
8 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2003Registered office changed on 24/12/03 from: unit 4 croxted mews 286A-288 croxted road london SE24 9DA (1 page)
25 September 2003Return made up to 20/09/03; full list of members (6 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (1 page)
25 April 2003Director's particulars changed (1 page)
13 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
28 August 2002Director's particulars changed (1 page)
9 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 May 2002Particulars of mortgage/charge (4 pages)
11 April 2002Director's particulars changed (1 page)
25 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 March 2001Particulars of mortgage/charge (7 pages)
6 November 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 2000Director's particulars changed (1 page)
18 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1999Registered office changed on 07/10/99 from: suite C1, city cloisters 188-196 old street london EC1V 9FR (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
20 September 1999Incorporation (14 pages)