Company NameCyber Forensics Ltd
Company StatusDissolved
Company Number04458523
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Brian Fenwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(4 years after company formation)
Appointment Duration17 years, 2 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadway East
Gosforth
Newcastle Upon Tyne
NE3 5JQ
Secretary NameMr Brian Fenwick
StatusClosed
Appointed07 June 2011(8 years, 12 months after company formation)
Appointment Duration12 years, 2 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressRoyal Quays Business Centre Coble Dene
North Shields
NE29 6DE
Director NameMr John Raymond Sutcliffe
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleComputer Consultant
Correspondence Address58 Atherstone Road
Loughborough
Leicestershire
LE11 2SJ
Director NameSharon Diane Sutcliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Atherstone Road
Loughborough
Leicestershire
LE11 2SJ
Secretary NameSharon Diane Sutcliffe
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Atherstone Road
Loughborough
Leicestershire
LE11 2SJ
Director NameChristopher Laurence Magee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2006)
RoleForensic Investigator
Correspondence Address8 Grange Road
Rugby
Warwickshire
CV21 1EJ
Director NameSusan Roberts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2006)
RoleForensic Investigator
Correspondence Address54 Calder Close
Droitwich
Worcestershire
WR9 8DU
Secretary NameMr John Raymond Sutcliffe
NationalityBritish
StatusResigned
Appointed25 July 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 February 2004)
RoleCompany Director
Correspondence Address58 Atherstone Road
Loughborough
Leicestershire
LE11 2SJ
Secretary NameSusan Roberts
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address54 Calder Close
Droitwich
Worcestershire
WR9 8DU
Director NameStephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2011)
RoleIs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Hart Hill Lane
Crawley Green Road
Luton
Bedfordshire
LU2 0BA
Secretary NameStephen John Brown
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hart Hill Lane
Crawley Green Road
Luton
Bedfordshire
LU2 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecyberforensics.co.uk
Telephone0191 2475755
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRoyal Quays Business Centre
Coble Dene
North Shields
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Security Risk Management LTD
50.00%
Ordinary A
1 at £1Security Risk Management LTD
25.00%
Ordinary B
1 at £1Security Risk Management LTD
25.00%
Ordinary C

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
8 October 2021Registered office address changed from Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE England to Royal Quays Business Centre Coble Dene North Shields NE29 6DE on 8 October 2021 (1 page)
1 October 2021Registered office address changed from Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH England to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on 1 October 2021 (1 page)
25 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
15 November 2019Registered office address changed from C/O Security Risk Management Ltd Grainger Suite Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF to Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH on 15 November 2019 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 4
(6 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
30 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
26 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 August 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 28 August 2012 (1 page)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 July 2012Termination of appointment of Stephen Brown as a director (1 page)
12 July 2012Termination of appointment of Stephen Brown as a director (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Stephen Brown as a secretary (1 page)
30 June 2011Termination of appointment of Stephen Brown as a secretary (1 page)
30 June 2011Appointment of Mr Brian Fenwick as a secretary (1 page)
30 June 2011Appointment of Mr Brian Fenwick as a secretary (1 page)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
10 June 2010Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 10 June 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 February 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
7 February 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
7 August 2007Return made up to 08/06/07; full list of members (4 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
7 August 2007Return made up to 08/06/07; full list of members (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU (1 page)
22 March 2007New secretary appointed (2 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
9 June 2006Return made up to 08/06/06; full list of members (3 pages)
9 June 2006Return made up to 08/06/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
18 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2005Director resigned (1 page)
8 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 March 2005Director resigned (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 11/06/03; full list of members (7 pages)
1 July 2003Return made up to 11/06/03; full list of members (7 pages)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 December 2002Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 December 2002Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)