Company NameCycourt Limited
Company StatusDissolved
Company Number04437987
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Yat Keung Mak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2006)
RolePharmacist
Correspondence Address4 Careen Crescent
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TF
Secretary NameEvelyn Mak
NationalityBritish
StatusClosed
Appointed30 May 2002(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address4 Careen Crescent
Middle Herrington
Sunderland
SR3 3TF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11-13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2004Return made up to 14/05/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
25 June 2003Return made up to 14/05/03; full list of members (6 pages)
20 December 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
29 August 2002New director appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Incorporation (18 pages)