Company NameCymax Computers & Communications Limited
Company StatusDissolved
Company Number03039871
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Stuart William Bark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(5 days after company formation)
Appointment Duration24 years, 3 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillans House
10 Accommodation Road Boxted
Colchester
Essex
CO4 5HR
Secretary NameBrian Bark
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2000)
RoleSecretary
Correspondence AddressVernons Wing Vernons Road
Chappel
Colchester
Essex
CO6 2AQ
Director NameNigel Francis Fisher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fern Cottage
East End
East Bergholt
Essex
CO7 6XE
Secretary NameDeborah Bark
NationalityBritish
StatusResigned
Appointed29 February 2000(4 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address10 Accommodation Road
Boxted
Colchester
Essex
CO4 5HR
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websitecymaxcomputers.co.uk
Telephone01206 795493
Telephone regionColchester

Location

Registered AddressCentral Chambers 227 London Road London Road
Hadleigh
Benfleet
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

96 at £1S.w. Bark
35.42%
Ordinary
94 at £1D.a. Bark
34.69%
Ordinary
10 at £1Nigel Francis Fisher
3.69%
Ordinary
71 at £1S.w. Bank
26.20%
Preference

Financials

Year2014
Net Worth£56,605
Cash£30,532
Current Liabilities£17,361

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 January 2017Termination of appointment of Deborah Bark as a secretary on 26 January 2017 (1 page)
30 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 271
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Termination of appointment of Nigel Francis Fisher as a director on 25 March 2015 (2 pages)
14 April 2015Termination of appointment of Nigel Francis Fisher as a director on 25 March 2015 (1 page)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 271
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 271
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Registered office address changed from Unit 1a Challenge Way Hythe Hill Colchester Essex CO1 2LY on 10 January 2013 (1 page)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Director's details changed for Nigel Francis Fisher on 30 March 2010 (2 pages)
6 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
5 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Return made up to 30/03/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
12 May 2008Return made up to 30/03/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
16 May 2007Return made up to 30/03/07; full list of members (3 pages)
26 September 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
20 September 2006Registered office changed on 20/09/06 from: block a unit 77 cowdray centre cowdray avenue colchester essex CO1 1BH (1 page)
11 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2004Return made up to 30/03/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 30/03/01; full list of members (6 pages)
8 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 2000Ad 26/10/00--------- £ si 71@1=71 £ ic 200/271 (2 pages)
8 December 2000Nc inc already adjusted 26/10/00 (1 page)
10 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned (1 page)
9 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 June 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998New director appointed (2 pages)
20 April 1998Return made up to 30/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 December 1997Registered office changed on 08/12/97 from: 55 north hill colchester essex CO1 1PX (1 page)
21 April 1997Return made up to 30/03/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
11 April 1996Return made up to 30/03/96; full list of members (6 pages)
18 May 1995Ad 12/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
18 May 1995Accounting reference date notified as 30/04 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 4 caroline close wivenhoe colchester essex, CO7 9SD (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 102 sydney street london SW3 6NJ (1 page)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Incorporation (22 pages)