The Street, Eversley
Hook
Hampshire
RG27 0PJ
Director Name | Mr Martin Anthony Peter Hannah |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Woodville Gardens London W5 2LQ |
Secretary Name | Mr Andrew David Gubby |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 23 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trespassers Wil The Street, Eversley Hook Hampshire RG27 0PJ |
Secretary Name | Joseph Molloy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 74a Station Road East Oxted Surrey RH8 0PG |
Website | www.cytrol.com/ |
---|---|
Telephone | 020 89876068 |
Telephone region | London |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Andy Gubby 50.00% Ordinary |
---|---|
50 at £1 | Martin Hannah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,769 |
Cash | £217,419 |
Current Liabilities | £189,904 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 August 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Declaration of solvency (5 pages) |
27 July 2017 | Resolutions
|
9 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 October 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 November 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 July 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Martin Anthony Peter Hannah on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Martin Anthony Peter Hannah on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Andrew David Gubby on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Andrew David Gubby on 1 October 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (4 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
20 November 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members
|
29 December 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
3 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 74A station road east oxted surrey RH8 0PG (1 page) |
9 June 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members
|
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
28 March 2000 | Incorporation (17 pages) |