Company NameCyronn Ltd
Company StatusDissolved
Company Number02948287
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameChartgrate Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameJennifer Margaret Debues
NationalityBritish
StatusClosed
Appointed13 November 1996(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address19 Vale Square
Ramsgate
Kent
CT11 9DF
Director NameStockguard Corporation (Corporation)
StatusClosed
Appointed31 October 1997(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 23 August 2005)
Correspondence Address38b Berczy Street Aurora
Ontario L46 1w9
Canada
Foreign
Director NameSimon James Debues
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address19 Vale Square
Ramsgate
Kent
CT11 9DF
Director NameTimothy Debues
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1994)
RoleCompany Director
Correspondence AddressThorn Cottage
Aswarby
Sleaford
Lincolnshire
NG34 8SG
Secretary NameTimothy Debues
NationalityBritish
StatusResigned
Appointed14 July 1994(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 November 1994)
RoleCompany Director
Correspondence AddressThorn Cottage
Aswarby
Sleaford
Lincolnshire
NG34 8SG
Director NameLinda Debues
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 November 1994)
RoleCompany Director
Correspondence AddressThorn Cottage
Aswarby
Sleaford
Lincolnshire
NG34 8SG
Director NameDavid Klaehn
Date of BirthDecember 1925 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 1995(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1997)
RoleCompany Director
Correspondence Address104 Three Valleys Drive
Don Mills Ontario
Canada
M3a 3b9
Secretary NameSimon James Debues
NationalityBritish
StatusResigned
Appointed13 July 1995(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 October 1995)
RoleCompany Director
Correspondence Address19 Vale Square
Ramsgate
Kent
CT11 9DF
Secretary NameJutta West
NationalityBritish
StatusResigned
Appointed09 October 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1996)
RoleSecretary
Correspondence Address52 Dumpton Park Road
Ramsgate
Kent
CT11 7JR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,478,292
Gross Profit£384,349
Net Worth-£74,919
Cash£41,348
Current Liabilities£875,069

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
15 September 1999Receiver's abstract of receipts and payments (2 pages)
14 September 1999Receiver ceasing to act (1 page)
20 May 1999Receiver's abstract of receipts and payments (2 pages)
23 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 1998 (2 pages)
4 August 1998Stat of affairs with f 3.10 (6 pages)
4 August 1998Administrative Receiver's report (9 pages)
18 May 1998Registered office changed on 18/05/98 from: townbrooke house dane park road ramsgate kent CT11 7LP (1 page)
27 January 1998New director appointed (2 pages)
11 January 1998Auditor's resignation (1 page)
5 January 1998Auditor's resignation (1 page)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 October 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
13 August 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 August 1996Return made up to 13/07/96; no change of members (4 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Registered office changed on 20/03/96 from: unit 2 sharps place ellington road ramsgate kent CT11 9SJ (1 page)
14 March 1996Particulars of mortgage/charge (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Company name changed chartgrate LIMITED\certificate issued on 14/12/95 (4 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 September 1995Return made up to 13/07/95; full list of members (6 pages)
27 July 1995New secretary appointed (2 pages)
18 May 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)