Company NameCCY Limited
Company StatusDissolved
Company Number04334632
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Scott Sylvester
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2001(6 days after company formation)
Appointment Duration12 years, 9 months (closed 16 September 2014)
RolePastor
Country of ResidenceEngland
Correspondence Address66 Newland Park Drive
York
North Yorkshire
YO10 3HP
Secretary NameNancy Sylvester
NationalityBritish
StatusClosed
Appointed11 December 2001(6 days after company formation)
Appointment Duration12 years, 9 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address66 Newland Park Drive
York
Yorkshire
YO10 3HP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address66 Newland Park Drive
York
North Yorkshire
YO10 3HP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHull Road
Built Up AreaYork

Shareholders

2 at £1Network Investments & Trade LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,717,111
Cash£875
Current Liabilities£76,501

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
22 May 2014Application to strike the company off the register (3 pages)
31 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Satisfaction of charge 4 in full (2 pages)
18 December 2013Satisfaction of charge 2 in full (2 pages)
18 December 2013Satisfaction of charge 3 in full (2 pages)
18 December 2013Satisfaction of charge 1 in full (2 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
10 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for David Scott Sylvester on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Scott Sylvester on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Scott Sylvester on 27 March 2008 (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 December 2008Return made up to 05/12/08; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 December 2007Return made up to 05/12/07; full list of members (2 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 05/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 March 2006Return made up to 05/12/05; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Registered office changed on 06/04/05 from: ground floor 3 fawcett street york yorkshire YO10 4AH (1 page)
7 January 2005Return made up to 05/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 05/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
29 January 2003Return made up to 05/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002New secretary appointed (2 pages)
19 December 2001New director appointed (1 page)
19 December 2001Registered office changed on 19/12/01 from: cga accountancy york LIMITED 39 micklegate york YO1 6JH (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 December 2001Secretary resigned (1 page)
5 December 2001Incorporation (7 pages)