Company NameCYC Marketing Limited
Company StatusDissolved
Company Number05294475
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jordan Finger
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2786 Ardis Place
Bellmore
New York
Ny11 710
United States
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusClosed
Appointed30 April 2008(3 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 21 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameRichard Mark Lance
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Brasted Chart
Westerham
Kent
TN16 1LX
Secretary NameMr Ian Berry
NationalityBritish
StatusResigned
Appointed31 August 2005(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Sheffield
South Yorkshire
S10 2QT

Location

Registered AddressC/O Barber Harrison & Platt
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£103,732
Cash£4,277
Current Liabilities£947,760

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
25 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (36 pages)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (10 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (13 pages)
25 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2015Liquidators statement of receipts and payments to 19 July 2015 (28 pages)
5 October 2015Liquidators' statement of receipts and payments to 19 July 2015 (28 pages)
7 August 2014Liquidators' statement of receipts and payments to 19 July 2014 (27 pages)
7 August 2014Liquidators statement of receipts and payments to 19 July 2014 (27 pages)
8 August 2013Liquidators' statement of receipts and payments to 19 July 2013 (28 pages)
8 August 2013Liquidators statement of receipts and payments to 19 July 2013 (28 pages)
27 July 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS England on 27 July 2012 (2 pages)
27 July 2012Statement of affairs with form 4.19 (7 pages)
30 November 2011Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1
(4 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
24 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
24 November 2010Register inspection address has been changed (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 March 2010Registered office address changed from , 5 Cloughside, Marple Bridge, Stockport, Cheshire, SK6 5BS, England on 30 March 2010 (1 page)
11 February 2010Registered office address changed from , Cherrytree Suite 2, Union Road, Nether Edge, Sheffield, S11 9EF on 11 February 2010 (1 page)
7 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
6 December 2009Director's details changed for Mr Jordan Finger on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Jordan Finger on 4 December 2009 (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 October 2008Director's change of particulars / jordan finger / 01/07/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Appointment terminated secretary ian berry (1 page)
15 May 2008Secretary appointed mrs janet elaine berry (1 page)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 December 2006Registered office changed on 13/12/06 from: suite 2 cherrytree union road, nether edge, sheffield, S11 9EF (1 page)
13 December 2006Return made up to 23/11/06; full list of members (2 pages)
13 December 2006Director's particulars changed (1 page)
12 October 2006Amended accounts made up to 31 December 2005 (3 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 April 2006Registered office changed on 05/04/06 from: 92 westbourne road, sheffield, south yorkshire S10 2QT (1 page)
24 February 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
25 November 2005Return made up to 23/11/05; full list of members (2 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: burbage house, 83-85 curtain road, london, EC2A 3BS (1 page)
23 November 2004Incorporation (9 pages)