Company NameCytrol Consultancy Services Limited
Company StatusDissolved
Company Number03957881
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date23 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew David Gubby
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrespassers Wil
The Street, Eversley
Hook
Hampshire
RG27 0PJ
Director NameMr Martin Anthony Peter Hannah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Woodville Gardens
London
W5 2LQ
Secretary NameMr Andrew David Gubby
NationalityEnglish
StatusClosed
Appointed24 January 2005(4 years, 10 months after company formation)
Appointment Duration13 years, 7 months (closed 23 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrespassers Wil
The Street, Eversley
Hook
Hampshire
RG27 0PJ
Secretary NameJoseph Molloy
NationalityIrish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address74a Station Road East
Oxted
Surrey
RH8 0PG

Contact

Websitewww.cytrol.com/
Telephone020 89876068
Telephone regionLondon

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andy Gubby
50.00%
Ordinary
50 at £1Martin Hannah
50.00%
Ordinary

Financials

Year2014
Net Worth£309,769
Cash£217,419
Current Liabilities£189,904

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

2 August 2017Registered office address changed from New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 2 August 2017 (2 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Declaration of solvency (5 pages)
27 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
(1 page)
9 May 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 October 2016Accounts for a small company made up to 31 March 2016 (4 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
24 November 2015Accounts for a small company made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
30 July 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a small company made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Martin Anthony Peter Hannah on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Martin Anthony Peter Hannah on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Andrew David Gubby on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Andrew David Gubby on 1 October 2009 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 28/03/09; full list of members (4 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 28/03/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 28/03/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
26 April 2006Return made up to 28/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 28/03/05; full list of members (7 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
12 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
30 December 2004Registered office changed on 30/12/04 from: 74A station road east oxted surrey RH8 0PG (1 page)
9 June 2004Return made up to 28/03/04; full list of members (7 pages)
23 June 2003Full accounts made up to 31 March 2003 (11 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 28/03/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 April 2001Return made up to 28/03/01; full list of members (6 pages)
28 March 2000Incorporation (17 pages)