Company NameCyclone Courier Company Limited
Company StatusDissolved
Company Number01882632
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)
Dissolution Date6 November 2016 (7 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Gregory Dane Odd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 06 November 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above
27-29 Whitfield Street
London
W1T 2SE
Director NameMr Michael Ross Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1998(13 years, 10 months after company formation)
Appointment Duration17 years, 11 months (closed 06 November 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBay Tree House
South Weirs
Brockenhurst
Hampshire
SO42 7UQ
Secretary NameMr Michael Ross Harris
NationalityBritish
StatusClosed
Appointed29 April 2003(18 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 06 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House
South Weirs
Brockenhurst
Hampshire
SO42 7UQ
Director NameAngus Carruthers
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleTransport Manager
Correspondence Address32b Crayford Road
London
N7 0ND
Secretary NameAngus Carruthers
NationalityNew Zealander
StatusResigned
Appointed08 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address32b Crayford Road
London
N7 0ND
Director NameMichael Gower
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 1999)
RoleOffice Manager
Correspondence Address20 Claremont
Bricket Wood
St Albans
Hertfordshire
AL2 3LS
Secretary NameMr Gregory Dane Odd
NationalityBritish
StatusResigned
Appointed16 December 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 August 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above
27-29 Whitfield Street
London
W1T 2SE
Secretary NameHilary Travis
NationalityBritish
StatusResigned
Appointed01 March 1997(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1998)
RoleSecretray
Correspondence Address5 Claremont Road
Walthamstow
London
E17 5RJ
Secretary NameCatherine Elizabeth Hyslop
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Correspondence Address3b 6 Colville Houses
Talbot Road
London
W11 1JB
Secretary NameMr Steven Albert Bracey
NationalityBritish
StatusResigned
Appointed28 September 2001(16 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Carlton Rd
Gidea Park
Romford
Essex
RM2 5AX

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£3,832,405
Gross Profit£1,591,189
Net Worth-£328,682
Current Liabilities£1,071,352

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 November 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
19 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
19 November 2015Liquidators statement of receipts and payments to 17 September 2015 (16 pages)
25 November 2014Liquidators statement of receipts and payments to 17 September 2014 (16 pages)
25 November 2014Liquidators' statement of receipts and payments to 17 September 2014 (16 pages)
13 November 2013Liquidators statement of receipts and payments to 17 September 2013 (15 pages)
13 November 2013Liquidators' statement of receipts and payments to 17 September 2013 (15 pages)
11 October 2012Administrator's progress report to 18 September 2012 (22 pages)
18 September 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
12 June 2012Result of meeting of creditors (2 pages)
23 May 2012Statement of administrator's proposal (31 pages)
17 May 2012Statement of affairs with form 2.14B (22 pages)
3 April 2012Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE on 3 April 2012 (2 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Registered office address changed from Cyclone House 27-29 Whitfield Street London W1T 2SE on 3 April 2012 (2 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 60,000
(6 pages)
19 May 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 60,000
(6 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (2 pages)
8 June 2010Register(s) moved to registered inspection location (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
21 July 2009Return made up to 08/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Return made up to 08/05/07; no change of members (7 pages)
17 October 2006Full accounts made up to 31 December 2005 (14 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 May 2005Return made up to 08/05/05; full list of members (7 pages)
24 May 2004Full accounts made up to 31 December 2003 (14 pages)
17 May 2004Return made up to 08/05/04; full list of members (7 pages)
23 January 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 July 2003Ad 06/12/02--------- £ si 50000@1 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Nc inc already adjusted 06/12/02 (2 pages)
20 June 2003Full accounts made up to 30 June 2002 (13 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Return made up to 08/05/03; full list of members (7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
15 March 2003Particulars of mortgage/charge (5 pages)
10 June 2002Return made up to 08/05/02; full list of members (7 pages)
8 March 2002Particulars of mortgage/charge (5 pages)
20 December 2001Full accounts made up to 30 June 2001 (12 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
4 June 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 30 June 2000 (13 pages)
17 May 2000Return made up to 08/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (14 pages)
24 May 1999Return made up to 08/05/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (15 pages)
26 March 1999Director resigned (1 page)
25 February 1999Ad 01/02/99--------- £ si 9965@1=9965 £ ic 35/10000 (2 pages)
25 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1999£ nc 100/10000 01/02/99 (1 page)
30 December 1998Registered office changed on 30/12/98 from: 2 bloomsbury street london WC1B 3ST (1 page)
30 December 1998New director appointed (3 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
3 July 1998Return made up to 08/05/98; no change of members (6 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
30 April 1998Full accounts made up to 30 June 1997 (15 pages)
27 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 April 1998£ ic 70/35 01/07/97 £ sr 35@1=35 (1 page)
29 September 1997Director resigned (1 page)
20 July 1997Return made up to 08/05/97; full list of members (8 pages)
26 March 1997New secretary appointed (2 pages)
27 January 1997Full accounts made up to 30 June 1996 (15 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Return made up to 08/05/96; full list of members (8 pages)
22 March 1996Full accounts made up to 30 June 1995 (14 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
9 August 1995Location of register of members (non legible) (1 page)
9 August 1995Return made up to 08/05/95; no change of members (10 pages)
15 July 1993Location of register of members (1 page)
13 August 1987Particulars of mortgage/charge (5 pages)
1 July 1987Allotment of shares (2 pages)
4 February 1985Incorporation (16 pages)
4 February 1985Certificate of incorporation (1 page)