Company NameCloudbox Limited
DirectorStephen Cochrane
Company StatusDissolved
Company Number03439010
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 6 months ago)
Previous NamePsyche Collection Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameStephen Cochrane
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1997(same day as company formation)
RoleFashion Retailer
Correspondence AddressRavenswood
Victoria Terrace
Saltburn
Cleveland
TS12 1HN
Secretary NameLynn Pike
NationalityBritish
StatusCurrent
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Attingham Close
Hemlington
Middlesbrough
Cleveland
TS8 9HS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£119
Cash£1,323
Current Liabilities£42,463

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 August 2004Dissolved (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2003Liquidators statement of receipts and payments (5 pages)
16 June 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
13 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
15 June 2000Appointment of a voluntary liquidator (1 page)
15 June 2000Statement of affairs (12 pages)
15 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2000Registered office changed on 30/05/00 from: 201-203 linthorpe road middlesbrough cleveland TS1 4QU (1 page)
22 May 2000Company name changed psyche collection LIMITED\certificate issued on 23/05/00 (2 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 24/09/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 October 1998Return made up to 24/09/98; full list of members (6 pages)
29 December 1997Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
17 December 1997Registered office changed on 17/12/97 from: 215 linthorpe road middlesbrough cleveland TS1 4AU (1 page)
24 September 1997Incorporation (20 pages)