Company NameCybaqua Ltd
Company StatusDissolved
Company Number03886946
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)
Dissolution Date22 June 2013 (10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameTerence Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(6 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 22 June 2013)
RoleDiver
Country of ResidenceUnited Kingdom
Correspondence Address7 Glencoe Road
Wallasey
Merseyside
L45 7NT
Secretary NameAnne Wood
NationalityBritish
StatusClosed
Appointed30 April 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2013)
RoleCompany Director
Correspondence Address7 Glencoe Road
Wallasey
Merseyside
L45 7NT
Director NameTerence Wood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glencoe Road
Wallasey
Merseyside
L45 7NT
Secretary NameAnne Wood
NationalityBritish
StatusResigned
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Glencoe Road
Wallasey
Merseyside
L45 7NT
Secretary NameSarah Louise Wood
NationalityBritish
StatusResigned
Appointed07 October 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address545 Old Chester Road
Birkenhead
Merseyside
CH42 4NQ
Wales
Director NameHelen Wood
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2008)
RoleSles Director
Correspondence Address545 Old Chester Road
Birkenhead
Merseyside
CH42 4NQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1000 at £1Sarah Louise Wood
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,131
Cash£180
Current Liabilities£61,139

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2013Final Gazette dissolved following liquidation (1 page)
22 June 2013Final Gazette dissolved following liquidation (1 page)
22 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
22 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Statement of affairs with form 4.19 (7 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-27
(1 page)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Statement of affairs with form 4.19 (7 pages)
10 February 2012Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG on 10 February 2012 (2 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(4 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(4 pages)
17 January 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Terence Wood on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Terence Wood on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
19 January 2009Return made up to 01/12/08; full list of members (3 pages)
7 May 2008Appointment terminated director helen wood (1 page)
7 May 2008Appointment Terminated Secretary sarah wood (1 page)
7 May 2008Appointment terminated secretary sarah wood (1 page)
7 May 2008Appointment Terminated Director helen wood (1 page)
7 May 2008Secretary appointed anne wood (2 pages)
7 May 2008Secretary appointed anne wood (2 pages)
1 May 2008Return made up to 01/12/07; full list of members (3 pages)
1 May 2008Return made up to 01/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 01/12/06; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
26 January 2007Registered office changed on 26/01/07 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
26 January 2007Return made up to 01/12/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 01/12/05; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
10 March 2006Return made up to 01/12/05; full list of members (2 pages)
10 March 2006Registered office changed on 10/03/06 from: moors andrew mcclusky & co chartered accountants halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
7 March 2006Registered office changed on 07/03/06 from: c/o johnson barton & co quay street manchester lancashire M3 3HQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: c/o johnson barton & co quay street manchester lancashire M3 3HQ (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
4 January 2005Return made up to 01/12/04; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 01/12/03; full list of members (7 pages)
23 January 2004Return made up to 01/12/03; full list of members (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
6 January 2003Return made up to 01/12/02; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 January 2003Return made up to 01/12/02; full list of members (6 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
19 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 01/12/00; full list of members (6 pages)
24 January 2001Return made up to 01/12/00; full list of members (6 pages)
3 May 2000Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 May 2000Ad 29/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
1 December 1999Incorporation (15 pages)