Company NameCIBO (NE) Limited
Company StatusDissolved
Company Number05583412
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Slater
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Leslie Crescent
Gosforth
Tyne & Wear
NE3 4AN
Secretary NameMr Colin James Slater
NationalityEnglish
StatusClosed
Appointed15 June 2007(1 year, 8 months after company formation)
Appointment Duration2 years (closed 07 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Ryehaugh
Ponteland
Newcastle Upon Tyne
NE20 9BA
Secretary NameDebra Renforth
NationalityBritish
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Kingsley Road
Lynemouth
Northumberland
NE61 5YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Earsdon Road Monkseaton
Whitley Bay
Tyne & Wear
NE25 9SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008Strike-off action suspended (1 page)
3 January 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 January 2008Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
5 November 2007Return made up to 05/10/07; full list of members (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 05/10/06; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 12 front street monkseaton tyne & wear NE25 8DF (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: borough hall, wellway morpeth northumberland NE61 1BN (1 page)