Company NameCyberlyne Communications Limited
Company StatusDissolved
Company Number03649132
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven John Cooper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monkend Gardens
Croft On Tees
North Yorkshire
DL2 2SP
Director NameMr Keith Goulden
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(2 years after company formation)
Appointment Duration16 years, 1 month (closed 15 December 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dickens Way
Thistlepark
Crook
County Durham
DL15 9FQ
Secretary NameMr Keith Goulden
NationalityBritish
StatusClosed
Appointed12 February 2001(2 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dickens Way
Thistlepark
Crook
County Durham
DL15 9FQ
Director NameMrs Alexandra Davis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 15 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Secretary NameJulie Cooper
NationalityBritish
StatusResigned
Appointed03 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address11 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameMr Richard Peary
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 years after company formation)
Appointment Duration2 years (resigned 30 November 2002)
RoleSales & Service Cctv Systems
Correspondence Address6 Kirkwood Avenue
Sunderland
Tyne & Wear
SR4 9NE
Director NameRoy Henderson Mc Gregor
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2006)
RoleChartered Accountant
Correspondence Address19 Friarswood Close
Yarm
Cleveland
TS15 9JG
Director NameDavid Cummings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2003)
RoleSales Director
Correspondence Address89 Middleham Road
Darlington
Durham
DL1 3DH
Director NameMr David Dent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Syon Street
North Shields
Tyne & Wear
NE30 4EU
Director NameNicholas Grimond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address107 Watermans Quay
William Morris Way
London
SW6 2UW
Director NameMr David Cummings
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfield Way
South Church Enterprise
Bishop Auckland
County Durham
DL14 6XF
Director NameMr Alan John Myers
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hatfield Way
South Church Enterprise
Bishop Auckland
County Durham
DL14 6XF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£597,362
Current Liabilities£462,050

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Notice of move from Administration to Dissolution on 2 September 2016 (18 pages)
15 September 2016Notice of move from Administration to Dissolution on 2 September 2016 (18 pages)
21 July 2016Satisfaction of charge 1 in full (4 pages)
21 July 2016Satisfaction of charge 1 in full (4 pages)
25 April 2016Administrator's progress report to 2 March 2016 (18 pages)
25 April 2016Administrator's progress report to 2 March 2016 (18 pages)
1 March 2016Statement of affairs with form 2.14B/2.15B (10 pages)
1 March 2016Statement of affairs with form 2.14B/2.15B (10 pages)
10 December 2015Result of meeting of creditors (36 pages)
10 December 2015Result of meeting of creditors (36 pages)
4 November 2015Statement of administrator's proposal (36 pages)
4 November 2015Statement of administrator's proposal (36 pages)
17 September 2015Registered office address changed from 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 5 Hatfield Way South Church Enterprise Bishop Auckland County Durham DL14 6XF to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 17 September 2015 (1 page)
16 September 2015Appointment of an administrator (1 page)
16 September 2015Appointment of an administrator (1 page)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(6 pages)
1 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 July 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
24 April 2014Appointment of Ms Alexandra Davis as a director (2 pages)
24 April 2014Appointment of Ms Alexandra Davis as a director (2 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
2 July 2013Termination of appointment of David Cummings as a director (1 page)
2 July 2013Termination of appointment of David Cummings as a director (1 page)
28 June 2013Termination of appointment of Alan Myers as a director (1 page)
28 June 2013Termination of appointment of Alan Myers as a director (1 page)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
10 October 2011Appointment of Mr David Cummings as a director (2 pages)
10 October 2011Appointment of Mr Alan Myers as a director (2 pages)
10 October 2011Appointment of Mr Alan Myers as a director (2 pages)
10 October 2011Appointment of Mr David Cummings as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Keith Goulden on 13 October 2009 (2 pages)
30 December 2009Director's details changed for Steven John Cooper on 13 October 2009 (2 pages)
30 December 2009Director's details changed for Steven John Cooper on 13 October 2009 (2 pages)
30 December 2009Director's details changed for Keith Goulden on 13 October 2009 (2 pages)
12 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
12 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
11 February 2009Appointment terminated director nicholas grimond (1 page)
11 February 2009Appointment terminated director david dent (1 page)
11 February 2009Appointment terminated director david dent (1 page)
11 February 2009Appointment terminated director nicholas grimond (1 page)
4 December 2008Return made up to 14/10/08; full list of members (4 pages)
4 December 2008Return made up to 14/10/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 14/10/07; full list of members (8 pages)
26 November 2007Return made up to 14/10/07; full list of members (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
6 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
16 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
11 August 2006Particulars of mortgage/charge (6 pages)
5 August 2006Particulars of mortgage/charge (10 pages)
5 August 2006Particulars of mortgage/charge (10 pages)
15 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 14/10/04; full list of members (7 pages)
10 November 2004Return made up to 14/10/04; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 June 2004Amending 88(2) - a/d 03/11/98 (1 page)
21 June 2004Amending 88(2) - a/d 03/11/98 (1 page)
10 June 2004Return made up to 14/10/03; full list of members; amend (8 pages)
10 June 2004Return made up to 14/10/03; full list of members; amend (8 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
6 November 2003Return made up to 14/10/03; full list of members (8 pages)
6 November 2003Return made up to 14/10/03; full list of members (8 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Full accounts made up to 31 December 2002 (14 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
25 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
24 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
30 October 2000Return made up to 14/10/00; full list of members (6 pages)
19 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 October 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
7 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 August 2000Registered office changed on 17/08/00 from: 5 church view heighington village newton aycliffe county durham DL5 6PN (1 page)
17 August 2000Registered office changed on 17/08/00 from: 5 church view heighington village newton aycliffe county durham DL5 6PN (1 page)
12 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Registered office changed on 27/11/98 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
27 November 1998Registered office changed on 27/11/98 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 November 1998Ad 03/11/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
27 November 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998Registered office changed on 19/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 October 1998Registered office changed on 19/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 October 1998Incorporation (14 pages)
14 October 1998Incorporation (14 pages)