Company NameCybedia Limited
Company StatusDissolved
Company Number05443269
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameAdam Lee Taylor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleSales Director
Correspondence Address65 The Villas
Sunderland
Tyne & Wear
SR5 3AQ
Director NameLee Joseph Rushworth
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleManaging Director
Correspondence Address37 Sheppard Terrace
Sunderland
Tyne & Wear
SR5 3BW
Secretary NameLee Joseph Rushworth
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleManaging Director
Correspondence Address37 Sheppard Terrace
Sunderland
Tyne & Wear
SR5 3BW
Secretary NameAdam Lee Taylor
NationalityBritish
StatusResigned
Appointed14 November 2007(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 January 2008)
RoleCompany Director
Correspondence Address65 The Villas
Sunderland
Tyne & Wear
SR5 3AQ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£140
Cash£2,591
Current Liabilities£36,859

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2010Final Gazette dissolved following liquidation (1 page)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2009Statement of affairs with form 4.19 (8 pages)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-28
(1 page)
7 February 2009Statement of affairs with form 4.19 (8 pages)
7 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2009Appointment of a voluntary liquidator (1 page)
28 December 2008Registered office changed on 28/12/2008 from unit 16 eagle building 201 high street east sunderland tyne & wear SR1 2AX (1 page)
28 December 2008Registered office changed on 28/12/2008 from unit 16 eagle building 201 high street east sunderland tyne & wear SR1 2AX (1 page)
3 June 2008Appointment Terminated Secretary adam taylor (1 page)
3 June 2008Appointment terminated secretary adam taylor (1 page)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Return made up to 04/05/08; full list of members (3 pages)
17 April 2008Notice of assignment of name or new name to shares (2 pages)
17 April 2008Statement of rights attached to allotted shares (2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2008Statement of rights attached to allotted shares (2 pages)
17 April 2008Statement of rights attached to allotted shares (2 pages)
17 April 2008Statement of rights attached to allotted shares (2 pages)
17 April 2008Notice of assignment of name or new name to shares (2 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007Secretary resigned;director resigned (1 page)
19 November 2007New secretary appointed (2 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 04/05/06; full list of members (7 pages)
26 May 2006Return made up to 04/05/06; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 65 the villas sunderland tyne and wear SR5 3AQ (1 page)
1 July 2005Registered office changed on 01/07/05 from: 65 the villas sunderland tyne and wear SR5 3AQ (1 page)
4 May 2005Incorporation (15 pages)