Company NameCyma Construction Limited
Company StatusDissolved
Company Number08161742
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Ferris
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(same day as company formation)
RoleBuilder
Country of ResidenceBorders
Correspondence AddressWoodbine Cottage Coldingham
Eyemouth
Borders
TD14 5NS
Scotland
Director NameAshley Christopher Wardley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(11 months after company formation)
Appointment Duration2 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNorthumberland
Correspondence Address31 Cornhill Road
Berwick-Upon-Tweed
Northumberland
TD15 2DR
Scotland
Director NameAshley Christopher Wardley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(11 months after company formation)
Appointment Duration2 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceNorthumberland
Correspondence Address31 Cornhill Road
Berwick-Upon-Tweed
Northumberland
TD15 2DR
Scotland
Director NameMr Ashley Wardley
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 8a East Ord Industrial Estate
Berwick Upon Tweed
Northumberland
TD15 2XF
Scotland
Director NameKenneth Telfer
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hoprig Park
Cockburnspath
Borders
TD13 5YY
Scotland

Contact

Websitewww.cymaconstruction.co.uk/
Email address[email protected]
Telephone01289 302792
Telephone regionBerwick-on-Tweed

Location

Registered AddressC/O Berwick Workspace
90 Marygate
Berwick-Upon-Tweed
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

50 at £1Ashley Wardley
33.33%
Ordinary A
50 at £1Kenneth Telfer
33.33%
Ordinary A
50 at £1Thomas Ferris
33.33%
Ordinary A

Financials

Year2014
Net Worth-£31,407
Cash£461
Current Liabilities£56,620

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
16 July 2015Registered office address changed from Unit 8a East Ord Industrial Estate Berwick upon Tweed Northumberland TD15 2XF to C/O Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 16 July 2015 (1 page)
15 May 2015Voluntary strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (2 pages)
26 January 2015Termination of appointment of Ashley Wardley as a director on 14 January 2015 (2 pages)
20 November 2014Termination of appointment of Kenneth Telfer as a director on 12 November 2014 (2 pages)
18 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 150
(5 pages)
25 July 2014Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to Unit 8a East Ord Industrial Estate Berwick upon Tweed Northumberland TD15 2XF on 25 July 2014 (1 page)
11 April 2014Appointment of Kenneth Telfer as a director (2 pages)
11 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 150
(3 pages)
8 April 2014Appointment of Mr Ashley Wardley as a director (2 pages)
21 March 2014Total exemption full accounts made up to 31 July 2013 (17 pages)
7 November 2013Termination of appointment of a director (1 page)
7 November 2013Annual return made up to 30 July 2013 with a full list of shareholders (4 pages)
12 September 2013Registered office address changed from 31 Cornhill Road Berwick upon Tweed Northumberland TD15 2DR United Kingdom on 12 September 2013 (2 pages)
12 September 2013Termination of appointment of Ashley Wardley as a director (2 pages)
3 July 2013Appointment of Ashley Christopher Wardley as a director (3 pages)
15 October 2012Termination of appointment of Ashley Wardley as a director (2 pages)
30 July 2012Incorporation (23 pages)