Company NameCylindrica Limited
Company StatusDissolved
Company Number04452352
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobert Thomas Hood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleDirector Operations Trade Asso
Correspondence Address31 Sandmead Close
Morley
Leeds
West Yorkshire
LS27 9JL
Director NameDavid William Price Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleLicensing & Contracts Adviser
Correspondence Address94 Grovehall Drive
Beeston
Leeds
West Yorkshire
LS11 7ET
Secretary NameDavid William Price Johnson
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleLicensing & Contracts Manager
Correspondence Address94 Grovehall Drive
Beeston
Leeds
West Yorkshire
LS11 7ET
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 Eldon Place
Bradford
West Yorkshire
BD1 3TH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
14 July 2004Return made up to 31/05/04; full list of members (7 pages)
29 June 2004Application for striking-off (1 page)
17 June 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
30 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 July 2002Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002Registered office changed on 18/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)