London
WC2H 7DQ
Secretary Name | Mr Anthony Robert Fry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months (closed 12 December 2017) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Helen Louise Fry |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 12 December 2017) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Dean Ali |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 12 December 2017) |
Role | Logistics |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Nicholas John Hayes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr John Edward Sinclair |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Angus Carruthers |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 32b Crayford Road London N7 0ND |
Director Name | Mr Warren Hoskins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Shrewsbury Road Forest Gate London E7 8AJ |
Director Name | Mr Gregory Dane Odd |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat Above 27-29 Whitfield Street London W1T 2SE |
Secretary Name | Mr Warren Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Shrewsbury Road Forest Gate London E7 8AJ |
Director Name | Lisa Jayne Reynold |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2002) |
Role | Sales Director |
Correspondence Address | 4 Hayley Close Chafford Hundred Grays Essex RM16 6NF |
Director Name | Paul Anthony Reynolds |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 2002) |
Role | Transport Director |
Correspondence Address | 4 Hayley Close Chafford Hundred Grays Essex RM16 6NF |
Director Name | Clyde Pullen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 April 2007) |
Role | Warehouse Manager |
Correspondence Address | 6 Maberley Road Beckenham Kent BR3 4DX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £10,175,461 |
Gross Profit | £3,477,006 |
Net Worth | £1,292,868 |
Cash | £465,796 |
Current Liabilities | £1,009,870 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 September 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
21 February 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (10 pages) |
18 January 2016 | Declaration of solvency (3 pages) |
18 January 2016 | Appointment of a voluntary liquidator (1 page) |
14 January 2016 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 January 2015 | Company name changed cyc logistics & distribution LIMITED\certificate issued on 09/01/15
|
7 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
9 November 2013 | Satisfaction of charge 3 in full (6 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 March 2012 | Director's details changed for Dean Ali on 18 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr John Edward Sinclair on 18 February 2012 (2 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Secretary's details changed for Mr Anthony Robert Fry on 18 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Helen Louise Fry on 18 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Nicholas John Hayes on 18 February 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Anthony Robert Fry on 18 February 2012 (2 pages) |
9 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Director's details changed for Dean Ali on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Nicholas John Hayes on 22 February 2011 (2 pages) |
26 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
19 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 20/02/07; full list of members (4 pages) |
21 April 2007 | Director resigned (1 page) |
18 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
24 August 2006 | Location of register of members (1 page) |
24 August 2006 | Return made up to 20/02/06; full list of members (3 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 June 2004 | Return made up to 20/02/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: milcote house milcote street london SE1 0RX (1 page) |
3 June 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 20/02/03; full list of members
|
19 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 November 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 20/02/02; full list of members (5 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 February 2001 | Return made up to 20/02/01; full list of members (5 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
5 October 2000 | Company name changed cyclone overseas LIMITED\certificate issued on 05/10/00 (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Resolutions
|
13 September 2000 | £ ic 100/60 07/09/00 £ sr 40@1=40 (1 page) |
13 September 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 20/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
18 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
24 July 1995 | Director resigned (2 pages) |
15 March 1995 | Location of debenture register (2 pages) |
15 March 1995 | Location of register of members (1 page) |
15 March 1995 | Return made up to 20/02/95; full list of members (14 pages) |
8 July 1992 | Ad 23/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 1992 | Incorporation (17 pages) |