Company NameCiscon UK Limited
Company StatusDissolved
Company Number04393289
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Mark Roebuck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration14 years, 5 months (closed 30 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameGeorgina Roebuck
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 5 days after company formation)
Appointment Duration5 years (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressWheatlands
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameLisa Louise Austin
NationalityBritish
StatusResigned
Appointed28 March 2007(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleSecretary
Correspondence Address26 Greenwood Road
Tingley
Wakefield
West Yorkshire
WF3 1PS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01757 229423
Telephone regionSelby

Location

Registered AddressWheatlands
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBrayton
WardBrayton

Shareholders

100 at £1Mark Roebuck
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,989
Cash£123
Current Liabilities£68,883

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 August 2007Delivered on: 24 August 2007
Satisfied on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at minsthorpe lane south elmsal ponterfract t/no wyk 315010. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 October 2004Delivered on: 2 November 2004
Satisfied on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 2007Delivered on: 19 May 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due.
Particulars: 128 ousegate selby north yorkshire. Fixed charge over all rental income and.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2015Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2015Director's details changed for Mr Mark Roebuck on 1 March 2010 (2 pages)
21 May 2015Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2015Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 13 March 2011 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Satisfaction of charge 3 in full (5 pages)
16 April 2014Satisfaction of charge 3 in full (5 pages)
16 April 2014Satisfaction of charge 1 in full (4 pages)
16 April 2014Satisfaction of charge 1 in full (4 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Appointment terminated secretary lisa austin (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2009Appointment terminated secretary lisa austin (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2009Return made up to 13/03/09; full list of members (3 pages)
18 August 2009Return made up to 13/03/09; full list of members (3 pages)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2008Return made up to 13/03/08; full list of members (3 pages)
3 September 2008Return made up to 13/03/08; full list of members (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
31 May 2007Return made up to 13/03/07; full list of members (2 pages)
31 May 2007Return made up to 13/03/07; full list of members (2 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
4 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 March 2006Return made up to 13/03/06; full list of members (6 pages)
15 March 2006Return made up to 13/03/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2005Return made up to 13/03/05; full list of members (6 pages)
29 March 2005Return made up to 13/03/05; full list of members (6 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 13/03/04; full list of members (6 pages)
21 May 2004Return made up to 13/03/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 April 2003Return made up to 13/03/03; full list of members (6 pages)
30 April 2003Return made up to 13/03/03; full list of members (6 pages)
23 May 2002Registered office changed on 23/05/02 from: 33 timothy lane batley yorkshire WF17 0BA (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002New director appointed (1 page)
23 May 2002New secretary appointed (1 page)
23 May 2002New director appointed (1 page)
23 May 2002Registered office changed on 23/05/02 from: 33 timothy lane batley yorkshire WF17 0BA (1 page)
29 March 2002Registered office changed on 29/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: street house, church street stoke by nayland colchester CO6 4QH (1 page)
21 March 2002Registered office changed on 21/03/02 from: street house, church street stoke by nayland colchester CO6 4QH (1 page)
13 March 2002Incorporation (9 pages)
13 March 2002Incorporation (9 pages)