Company NameCyberflight Limited
Company StatusDissolved
Company Number03757955
CategoryPrivate Limited Company
Incorporation Date22 April 1999(24 years, 11 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Michael John Palmer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 27 March 2018)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Esher
Surrey
KT10 8DY
Secretary NameMr Michael John Palmer
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Station Road
Esher
Surrey
KT10 8DY
Director NameMs Annette Joy Garland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2005)
RoleGem Buyer
Country of ResidenceEngland
Correspondence Address26 Heralds Place
London
SE11 4NP
Director NameNicholas John Garland
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 days after company formation)
Appointment Duration8 years, 12 months (resigned 21 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Heralds Place
London
SE11 4NP
Director NameJohn MacDonald
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2005)
RoleAircraft Designer
Correspondence Address80 Cavendish Mansions
Clerkenwell Road
London
EC1R 5DH
Director NameGavin Woolgar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1999(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2000)
RoleSoftware Engineer
Correspondence Address63 The Mount
Coulsdon
Surrey
CR5 2PU
Secretary NameJohn MacDonald
NationalityBritish
StatusResigned
Appointed25 April 1999(3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 May 1999)
RoleAircraft Designer
Correspondence Address80 Cavendish Mansions
Clerkenwell Road
London
EC1R 5DH
Secretary NameMs Annette Joy Garland
NationalityBritish
StatusResigned
Appointed14 May 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Heralds Place
London
SE11 4NP
Director NameMr Terrence Gordon Carpenter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 August 2017)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinney Close
Ashby De La Zouch
Leicestershire
LE65 1TB
Director NameSusan Elizabeth May Maltby
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(5 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 August 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinney Close
Ashby De La Zouch
Leicestershire
LE65 1TB
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressTitchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1A.j. Garland
9.09%
Ordinary
4.5k at £0.01Michael John Palmer & Jean M. Palmer
4.09%
Ordinary Preferred
4.5k at £0.01Terrence Gordon Carpenter & Susan Maltby
4.09%
Ordinary Preferred
261 at £1Jean M. Palmer & Michael John Palmer
23.73%
Ordinary
200 at £1John Macdonald
18.18%
Ordinary
200 at £1Nicholas John Garland
18.18%
Ordinary
200 at £1Terence Carpenter
18.18%
Ordinary
20 at £1David Peers
1.82%
Ordinary
19 at £1Gavin Woolgar
1.73%
Ordinary
1000 at £0.01Nicholas John Garland
0.91%
Ordinary Preferred

Financials

Year2014
Net Worth-£156,511
Cash£2,500
Current Liabilities£175,966

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Termination of appointment of Susan Elizabeth May Maltby as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Terrence Gordon Carpenter as a director on 22 August 2017 (1 page)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
4 November 2016Statement of capital following an allotment of shares on 2 October 2016
  • GBP 170,800
(3 pages)
26 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,100
(7 pages)
10 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,100
(7 pages)
2 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
23 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,100
(7 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
16 April 2012Termination of appointment of Nicholas Garland as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Director's details changed for Terrence Gordon Carpenter on 22 April 2010 (2 pages)
28 April 2010Director's details changed for Nicholas John Garland on 22 April 2010 (2 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (10 pages)
28 April 2010Director's details changed for Susan Elizabeth May Maltby on 22 April 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 22/04/09; full list of members (8 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (8 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 April 2007Return made up to 22/04/07; full list of members (5 pages)
25 April 2006Return made up to 22/04/06; full list of members (5 pages)
25 April 2006Registered office changed on 25/04/06 from: 69-85 tabernacle street london EC2A 4BD (1 page)
24 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 22/04/05; full list of members (12 pages)
7 March 2005Nc inc already adjusted 28/02/05 (1 page)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Ad 28/02/05--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005New director appointed (1 page)
1 March 2005New director appointed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (1 page)
15 February 2005Secretary resigned;director resigned (1 page)
25 June 2004Return made up to 22/04/04; full list of members (10 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2003Return made up to 22/04/03; full list of members (11 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 May 2002Return made up to 22/04/02; full list of members (10 pages)
1 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 22/04/01; full list of members (9 pages)
4 December 2000Ad 11/10/00--------- £ si 845@1=845 £ ic 155/1000 (3 pages)
25 October 2000Director resigned (1 page)
28 July 2000Accounts for a small company made up to 30 April 2000 (3 pages)
23 June 2000New director appointed (3 pages)
19 May 2000Ad 11/05/00--------- £ si 55@1=55 £ ic 100/155 (2 pages)
4 May 2000Return made up to 22/04/00; full list of members (7 pages)
18 June 1999Ad 14/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: suite C1 city cloisters 188/196 old street, london EC1V 9FR (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
22 April 1999Incorporation (14 pages)