Company NameCyrup Limited
Company StatusDissolved
Company Number03513805
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSara Helen Hatherly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleHousewife
Correspondence Address10 Nigel Road
Heswall
Wirral
CH60 1XU
Wales
Secretary NameNeil Hatherly
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Nigel Road
Heswall
Wirral
CH60 1XU
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£185
Cash£12
Current Liabilities£14,670

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
1 June 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
4 April 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2002Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
4 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 September 2000Registered office changed on 25/09/00 from: 8 high street heathfield east sussex TN21 8LS (1 page)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 May 1999Director's particulars changed (1 page)
9 May 1999Secretary's particulars changed (1 page)
17 March 1999Return made up to 19/02/99; full list of members (6 pages)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
27 April 1998Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1998Incorporation (15 pages)