UKBizDB.co.uk

CYCLONE REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyclone Realisations Limited. The company was founded 43 years ago and was given the registration number 01567628. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:CYCLONE REALISATIONS LIMITED
Company Number:01567628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 June 1981
End of financial year:29 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colemore Farm, Colemore Green, Bridgnorth, WV16 4ST

Secretary-Active
47 Alyth Road, Talbot Woods, Bournemouth, BH3 7HA

Secretary03 August 2005Active
35 Norrice Lea, London, N2 0RD

Director-Active
Brook House Waterloo Road, Kington, HR5 3DE

Director-Active
51 The Stream, Ditton, Aylesford, England, ME20 6AG

Director20 December 2013Active
Colemore Farm, Colemore Green, Bridgnorth, WV16 4ST

Director-Active
21 Lawrence Road, Fleet, GU52 7SS

Director-Active
7 The Maples, Abbeymead, Gloucester, GL4 5WQ

Director-Active
47 Alyth Road, Talbot Woods, Bournemouth, BH3 7HA

Director07 February 1997Active
Old Spot Cottage, North Lane, Buriton, Petersfield, England, GU31 5RT

Director20 December 2013Active
39, Vennimg Avenue, Bournemouth, England, BH11 9QG

Director07 April 2010Active
45 Hereford Road, Leominster, HR6 8JS

Director03 August 2005Active
Highpoint, Verwood Road, Woodlands, England, BH21 8LJ

Director23 September 2004Active
20, Eastlake Avenue, Parkstone, Poole, United Kingdom, BH12 3DG

Director01 October 2005Active
5 Lynwood Close, Ferndown, BH22 9TD

Director01 September 1997Active
Compton House, Kinver, Stourbridge, DY7 5LY

Director-Active
52 Birchlands, Bridgnorth, WV15 5ED

Director01 October 2005Active

People with Significant Control

Mr Stephen Christopher Driver
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:51 The Stream, Ditton, Aylesford, England, ME20 6AG
Nature of control:
  • Significant influence or control
Lyncolec Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:51, The Stream, Aylesford, England, ME20 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation in administration move to dissolution.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-01-07Insolvency

Liquidation in administration progress report.

Download
2020-11-24Insolvency

Liquidation in administration extension of period.

Download
2020-07-09Insolvency

Liquidation in administration progress report.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-13Change of name

Change of name notice.

Download
2020-01-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-12-18Insolvency

Liquidation in administration proposals.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-12-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-06-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.