Company NameCY Realisations Limited
Company StatusDissolved
Company Number02656711
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date29 October 2009 (14 years, 6 months ago)
Previous NameCytocell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Donald Leonard Nicholas Cardy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(3 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 29 October 2009)
RoleResearch Scientist
Country of ResidenceWales
Correspondence AddressNeuadd Paradwys
Bodorgan
Anglesey
LL62 5HD
Wales
Secretary NameMr Keith Charles Green
NationalityBritish
StatusClosed
Appointed01 February 1999(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Holliers Close
Thame
Oxfordshire
OX9 2EN
Director NameDr Trevor Martin Twose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(7 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 29 October 2009)
RoleConsultant
Correspondence AddressManor Cottage
Healaugh Manor Farm Wighill Lane
Tadcaster
LS24 8HG
Director NameMr Keith Charles Green
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(8 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 29 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Holliers Close
Thame
Oxfordshire
OX9 2EN
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 October 2009)
RoleChartered Accountant
Correspondence AddressHolly Lodge,No 6 Auchenkiln Holdings
Chapelton Road
Condorrat
G67 4HA
Scotland
Director NameDr William Thomas Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed28 November 2000(9 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
Mayfair
London
W1J 5HG
Director NameMargaret June Carr
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 day (resigned 24 October 1992)
RoleCompany Director
Correspondence AddressBirchlea
The Holdings
Balmedie
Aberdeenshire
AB23 8WU
Scotland
Director NameSabine Yolaide Joseph Delnatte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleCommercial Director
Correspondence AddressHome Farm Hill Road
Lewknor
Watlington
Oxfordshire
OX9 5TS
Director NameProf Bruce Savage
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration9 years (resigned 09 November 2001)
RoleManaging Director
Correspondence AddressTrelawn House
East Street
Bodicote Banbury
Oxfordshire
OX15 4EB
Secretary NamePhilippa Clare Watt
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressKingham House
Sydenham Road
Sydenham Chinnor
Oxfordshire
OX9 4NB
Director NameDr Francis Joseph Carr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlea, The Holdings
Balmedie
Aberdeen
Aberdeenshire
AB23 8WU
Scotland
Secretary NameMr Roger Jeffrey Watts
NationalityBritish
StatusResigned
Appointed22 June 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Banbury Road
Oxford
Oxon
OX2 7RF
Director NameMr David John Trotter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Moreton Road
Oxford
Oxfordshire
OX2 7AX
Director NameMr William John Hugh Finch
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Well House Church Street
Appleford
Abingdon
Oxfordshire
OX14 4PA
Director NameDr Arthur James Hale
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2002)
RoleScientist
Correspondence AddressMillstream
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameGraeme Willox Duncan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2001)
RoleManaging Director
Correspondence Address1 Church Farm Court
Middle Tysoe
Warwick
Warwickshire
CV35 0TE

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£113,063
Current Liabilities£582,212

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2009Liquidators statement of receipts and payments to 10 April 2009 (8 pages)
11 May 2009Liquidators statement of receipts and payments to 10 October 2008 (7 pages)
12 May 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (8 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
25 May 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Company name changed cytocell LIMITED\certificate issued on 11/03/04 (2 pages)
24 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2003Statement of affairs (12 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 6 somerville court trinity way adderbury banbury oxfordshire OX17 3SM (1 page)
20 January 2003Return made up to 13/12/02; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003Director resigned (1 page)
14 June 2002Director resigned (1 page)
10 May 2002Accounts for a small company made up to 31 October 2001 (11 pages)
12 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
5 November 2001Director resigned (1 page)
5 November 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
30 October 2001Accounts for a small company made up to 31 December 2000 (10 pages)
18 July 2001Ad 10/07/01--------- £ si [email protected]=3000 £ ic 111336/114336 (2 pages)
7 July 2001Ad 18/06/01--------- £ si [email protected]=7000 £ ic 104336/111336 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Ad 07/02/01--------- £ si [email protected]=1499 £ ic 102837/104336 (6 pages)
2 March 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
2 March 2001Full accounts made up to 31 December 1999 (15 pages)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
24 January 2001£ nc 138412/181740 04/01/01 (2 pages)
24 January 2001Ad 05/01/01--------- £ si [email protected]=20606 £ ic 82231/102837 (2 pages)
4 May 2000Particulars of mortgage/charge (4 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Ad 26/04/99--------- £ si [email protected] (2 pages)
11 February 2000Ad 10/05/99-09/08/99 £ si [email protected] (2 pages)
11 February 2000Return made up to 13/12/99; change of members (10 pages)
15 September 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999New director appointed (2 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
25 May 1999Ad 26/04/99--------- £ si [email protected]=16400 £ ic 65278/81678 (2 pages)
23 May 1999£ nc 70729/138412 16/04/99 (1 page)
17 March 1999Ad 09/06/97--------- £ si [email protected] (2 pages)
17 March 1999Nc inc already adjusted 09/06/97 (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 March 1998New director appointed (2 pages)
18 February 1998Return made up to 13/12/97; full list of members (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997New director appointed (2 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 13/12/96; full list of members (8 pages)
5 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1996Ad 20/06/96--------- £ si [email protected]=588 £ ic 41797/42385 (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 April 1996Ad 01/04/96--------- £ si [email protected]=470 £ ic 41327/41797 (2 pages)
9 April 1996Conve 22/03/96 (1 page)
9 April 1996Ad 22/03/96--------- £ si [email protected]=15307 £ ic 26020/41327 (4 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 April 1996Memorandum and Articles of Association (4 pages)
9 April 1996Ad 22/03/96--------- £ si [email protected]=1188 £ ic 24832/26020 (2 pages)
9 April 1996£ nc 40000/150000 22/03/96 (1 page)
27 March 1996New director appointed (2 pages)
19 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 February 1996Ad 08/09/95--------- £ si [email protected] (2 pages)
12 February 1996Ad 08/09/95--------- £ si [email protected] (4 pages)
12 February 1996Conve 08/09/95 (1 page)
12 February 1996Ad 08/09/95--------- £ si [email protected] (2 pages)
29 December 1995Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
23 October 1991Incorporation (17 pages)