Company NameCYTA Coach Hire Limited
Company StatusDissolved
Company Number04490972
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMalcolm Specht
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address18 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Secretary NameStyliani Specht
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Charlotte Gardens
Collier Row
Romford
Essex
RM5 2ED
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Malcolm Specht
100.00%
Ordinary

Financials

Year2014
Net Worth£15,164
Cash£16,357
Current Liabilities£39,473

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 May 2015Application to strike the company off the register (3 pages)
26 March 2015Previous accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 November 2011Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 July 2010Director's details changed for Malcolm Specht on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Return made up to 22/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 19/20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 November 2006Return made up to 22/07/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 22/07/05; full list of members (2 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 August 2004Return made up to 22/07/04; full list of members (6 pages)
2 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 October 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 August 2003Return made up to 22/07/03; full list of members (6 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
22 July 2002Incorporation (12 pages)