Company NameHoliday Cybernet Limited
Company StatusDissolved
Company Number03924406
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date21 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Edward Geoffrey Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Secretary NameMr Edward Geoffrey Parker
NationalityBritish
StatusClosed
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 21 October 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Eaton Road Appleton
Abingdon
OX13 5JJ
Director NameMr Stephen John Ridler
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 October 2010)
RoleGgm Commercial Service
Country of ResidenceEngland
Correspondence AddressBourton House Lonsdale Court
Great Rollright
Chipping Norton
Oxfordshire
OX7 5RB
Director NameJohn Boot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Director NameJohn Boot
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsall Road
Kings Hill
Darlastan
WS10 9JU
Secretary NameDavid Pinion
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address2 Lady Lea Road
Horsley
Derbyshire
DE21 5BN
Director NameIrene Edgar
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2005)
RolePensions Manager
Correspondence Address73 Lane Avenue
Walsall
West Midlands
WS2 8SE
Secretary NameGraham Charles Burton
NationalityBritish
StatusResigned
Appointed15 November 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2005)
RoleCompany Director
Correspondence Address47 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DG
Director NameMr Stephen Raymond Allsopp
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 2007)
RolePersonnel Section Manager
Country of ResidenceEngland
Correspondence Address20 Bentley Close
Swindon
Wiltshire
SN3 2RD
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 October 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT
Director NameMr Vivian Stanley Woodell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2009)
RoleChief Executive The Phone Co O
Country of ResidenceEngland
Correspondence Address32 West End
Chipping Norton
Oxfordshire
OX7 5EX
Director NameMr Patrick Hugo Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address67 Divinity Road
Oxford
OX4 1LH
Director NameMrs Doreen May Shaw
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Mackay Road
Little Bloxwich
Walsall
West Midlands
WS3 3BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts24 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End26 January

Filing History

21 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2010Final Gazette dissolved following liquidation (1 page)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 15 February 2010 (2 pages)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Appointment of a voluntary liquidator (2 pages)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
(1 page)
29 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2010Declaration of solvency (3 pages)
29 January 2010Appointment of a voluntary liquidator (2 pages)
8 June 2009Accounts for a dormant company made up to 24 January 2009 (2 pages)
8 June 2009Appointment Terminated Director vivian woodell (1 page)
8 June 2009Accounts made up to 24 January 2009 (2 pages)
8 June 2009Appointment Terminated Director doreen shaw (1 page)
8 June 2009Appointment terminated director doreen shaw (1 page)
8 June 2009Director appointed steve ridler (2 pages)
8 June 2009Appointment Terminated Director john boot (1 page)
8 June 2009Appointment terminated director john boot (1 page)
8 June 2009Director appointed steve ridler (2 pages)
8 June 2009Appointment terminated director vivian woodell (1 page)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
24 November 2008Appointment terminated director patrick gray (1 page)
24 November 2008Director appointed doreen shaw (2 pages)
24 November 2008Director appointed doreen shaw (2 pages)
24 November 2008Appointment Terminated Director patrick gray (1 page)
8 May 2008Accounts for a dormant company made up to 26 January 2008 (2 pages)
8 May 2008Accounts made up to 26 January 2008 (2 pages)
29 February 2008Return made up to 14/02/08; full list of members (8 pages)
29 February 2008Return made up to 14/02/08; full list of members (8 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (4 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
18 July 2007Accounts for a dormant company made up to 27 January 2007 (2 pages)
18 July 2007Accounts made up to 27 January 2007 (2 pages)
12 April 2007Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP (1 page)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
5 March 2007Return made up to 14/02/07; full list of members (8 pages)
1 December 2006Accounts made up to 28 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 28 January 2006 (2 pages)
14 March 2006Return made up to 14/02/06; full list of members (8 pages)
14 March 2006Return made up to 14/02/06; full list of members (8 pages)
6 March 2006Accounting reference date extended from 30/09/05 to 26/01/06 (1 page)
6 March 2006Accounting reference date extended from 30/09/05 to 26/01/06 (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed;new director appointed (7 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed;new director appointed (7 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
21 December 2005Registered office changed on 21/12/05 from: 10 hatherton road walsall west midlands WS1 1JH (1 page)
21 December 2005Registered office changed on 21/12/05 from: 10 hatherton road walsall west midlands WS1 1JH (1 page)
7 June 2005Accounts made up to 25 September 2004 (2 pages)
7 June 2005Accounts for a dormant company made up to 25 September 2004 (2 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
6 April 2004Accounts made up to 27 September 2003 (2 pages)
6 April 2004Accounts for a dormant company made up to 27 September 2003 (2 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
28 April 2003Accounts made up to 28 September 2002 (2 pages)
28 April 2003Accounts for a dormant company made up to 28 September 2002 (2 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
25 February 2003Return made up to 14/02/03; full list of members (6 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (1 page)
3 April 2002Accounts made up to 29 September 2001 (2 pages)
3 April 2002Accounts for a dormant company made up to 29 September 2001 (2 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
10 May 2001Accounts made up to 30 September 2000 (2 pages)
22 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Return made up to 14/02/01; full list of members (6 pages)
5 May 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
5 May 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 April 2000Registered office changed on 13/04/00 from: 10 hatherton road walsall west midlands WS1 1XS (1 page)
13 April 2000Registered office changed on 13/04/00 from: 10 hatherton road walsall west midlands WS1 1XS (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
14 February 2000Incorporation (16 pages)