Company NameCYAN Design Consultants Ltd
Company StatusDissolved
Company Number05381189
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Jane Lynam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleDigital Artworker
Country of ResidenceEngland
Correspondence AddressNorthfield House
6 Bleinheim Road
St Johns
Wakefield
WF1 3JZ
Director NameMr Timothy Albert Lynam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressNorthfield House
6 Blenheim Road
St Johns
West Yorkshire
WF1 3JZ
Secretary NameMrs Karen Jane Lynam
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleDigital Artworker
Country of ResidenceEngland
Correspondence AddressNorthfield House
6 Bleinheim Road
St Johns
Wakefield
WF1 3JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNorthfield House
6 Blenheim Road
St John'S
Wakefield
WF1 3JZ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,294
Cash£12,064
Current Liabilities£4,574

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(5 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2
(5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 March 2010Director's details changed for Timothy Albert Lynam on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Timothy Albert Lynam on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Timothy Albert Lynam on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Karen Jane Lynam on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Karen Jane Lynam on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Karen Jane Lynam on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
16 March 2009Return made up to 03/03/09; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
6 March 2008Return made up to 03/03/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 June 2006Return made up to 03/03/06; full list of members (7 pages)
8 June 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
13 April 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Incorporation (9 pages)
3 March 2005Incorporation (9 pages)