Company NameCyberwall Limited
Company StatusDissolved
Company Number03592972
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMichael James
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 June 2003)
RoleTextile Agent
Correspondence AddressThe Cottage In The Meadow Wood Lane
Kirk Ireton
Ashbourne
Derbyshire
DE6 3JZ
Director NamePeter Alexander Milne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Secretary NamePeter Alexander Milne
NationalityBritish
StatusClosed
Appointed29 October 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,139
Cash£4,242
Current Liabilities£13,881

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2002Voluntary strike-off action has been suspended (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
16 May 2002Application for striking-off (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
27 February 2002Return made up to 06/07/01; full list of members (6 pages)
25 July 2000Return made up to 06/07/00; full list of members (6 pages)
3 July 2000Registered office changed on 03/07/00 from: 56 high pavement nottingham NG1 1HX (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 December 1999Director's particulars changed (1 page)
9 November 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
29 September 1999Return made up to 06/07/99; full list of members (6 pages)
14 April 1999Secretary's particulars changed;director's particulars changed (1 page)
13 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 July 1998Incorporation (15 pages)