Company NameCyclecone Limited
Company StatusDissolved
Company Number03655222
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date18 May 2004 (19 years, 11 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 NameKevin Michael Markham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 18 May 2004)
RolePublisher
Correspondence Address1 Chandlers Close
West Mersea
Colchester
Essex
CO5 8DY
Secretary NameKevin Michael Markham
NationalityBritish
StatusClosed
Appointed25 October 1999(1 year after company formation)
Appointment Duration4 years, 6 months (closed 18 May 2004)
RoleCompany Director
Correspondence Address1 Chandlers Close
West Mersea
Colchester
Essex
CO5 8DY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameNiel David Hopkins
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2001)
RoleEngineer
Correspondence Address1 Peregrine Court
Colchester
Essex
CO4 3FX

Location

Registered Address1 Chandlers Close
West Mersea
Colchester
Essex
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Financials

Year2014
Net Worth-£329
Current Liabilities£334

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
20 March 2002Return made up to 23/10/01; full list of members (7 pages)
7 November 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
21 September 2001Director resigned (1 page)
29 February 2000Accounts for a small company made up to 31 October 1999 (3 pages)
19 January 2000Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Ad 25/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 16 st john street london EC1M 4NT (1 page)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
23 October 1998Incorporation (16 pages)