Company NameCYRO Investment Limited
Company StatusDissolved
Company Number04942281
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Michael Fitzpatrick
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 May 2009)
RoleRetail Management
Correspondence Address84 Southgate
Eckington
Sheffield
S21 4FT
Secretary NameAndrew Harry Ball
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2005)
RoleConsultant
Correspondence Address51 Buaome Troucadt
Frejus
83600
France
Director NameMr Andrew Harry Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2005)
RoleConsultant
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Secretary NameUmesh Anard
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 05 February 2004)
RoleCompany Director
Correspondence Address27 Went Worth Street
Huddersfield
HD1 5PX
Secretary NameMr Richard John Shirley
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBambara Maybury Hill
Woking
Surrey
GU22 8AF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSouth Lane Works
South Lane
Elland
West Yorkshire
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2014
Net Worth£167
Cash£49,604
Current Liabilities£49,447

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Registered office changed on 02/06/2008 from 84 southgate eckington sheffield S21 4FT united kingdom (1 page)
1 April 2008Registered office changed on 01/04/2008 from bambara maybury hill woking surrey GU22 8AF (1 page)
1 April 2008Appointment terminated secretary richard shirley (1 page)
24 January 2008Return made up to 23/10/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 December 2007Registered office changed on 19/12/07 from: mpr house unit 5 island farm avenue west molesey surrey KT8 2UZ (1 page)
29 November 2006Return made up to 23/10/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 23/10/05; full list of members (2 pages)
2 August 2005Return made up to 23/10/04; full list of members (2 pages)
28 July 2005New secretary appointed (1 page)
28 July 2005Secretary resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Registered office changed on 03/06/05 from: 70 plover road lindley huddersfield west yorkshire HD3 3HR (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 27 went worth street huddersfield HD1 5PX (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New secretary appointed (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004New secretary appointed (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Director resigned (1 page)