CYBULA LIMITED

Register to unlock more data on OkredoRegister

CYBULA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03972962

Incorporation date

14/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon24/04/2025
Final Gazette dissolved following liquidation
dot icon24/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/01/2024
Liquidators' statement of receipts and payments to 2023-12-09
dot icon21/02/2023
Liquidators' statement of receipts and payments to 2022-12-09
dot icon31/12/2021
Registered office address changed from It Centre Innovation Way Heslington York YO10 5NP England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2021-12-31
dot icon23/12/2021
Resolutions
dot icon22/12/2021
Appointment of a voluntary liquidator
dot icon22/12/2021
Statement of affairs
dot icon07/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon28/01/2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
dot icon26/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/07/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/10/2019
Registered office address changed from Computer Science Building Deramore Lane York North Yorkshire YO10 5GH to It Centre Innovation Way Heslington York YO10 5NP on 2019-10-10
dot icon07/06/2019
Confirmation statement made on 2019-04-14 with updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2019
Previous accounting period shortened from 2018-04-27 to 2018-04-26
dot icon22/05/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/01/2018
Previous accounting period shortened from 2017-04-28 to 2017-04-27
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon01/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon06/04/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon20/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon25/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/09/2013
Termination of appointment of John Mcavoy as a director
dot icon08/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/05/2011
Registered office address changed from It Centre York Science Park Innovation Way Heslington York North Yorkshire YO10 5DG on 2011-05-28
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/05/2010
Director's details changed for Dr James Leonard Austin on 2010-04-01
dot icon28/05/2010
Secretary's details changed for Jayne Ellen Austin on 2010-04-01
dot icon28/05/2010
Director's details changed for John Christopher Mcavoy on 2010-04-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 14/04/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/06/2007
Return made up to 14/04/07; no change of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/05/2006
New director appointed
dot icon11/05/2006
Return made up to 14/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/01/2006
Particulars of mortgage/charge
dot icon01/06/2005
Return made up to 14/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/01/2005
Nc inc already adjusted 22/12/04
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon07/01/2005
Registered office changed on 07/01/05 from: 33-35 exchange street driffield north humberside YO25 6LL
dot icon26/04/2004
Return made up to 14/04/04; full list of members
dot icon30/12/2003
Resolutions
dot icon18/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/04/2003
Return made up to 14/04/03; full list of members
dot icon13/02/2003
Ad 01/02/03--------- £ si 50@1=50 £ ic 950/1000
dot icon13/02/2003
Ad 01/02/03--------- £ si 949@1=949 £ ic 1/950
dot icon13/02/2003
Resolutions
dot icon09/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/04/2002
Return made up to 14/04/02; full list of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/05/2001
Return made up to 14/04/01; full list of members
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
New director appointed
dot icon05/05/2000
Memorandum and Articles of Association
dot icon02/05/2000
Certificate of change of name
dot icon28/04/2000
Registered office changed on 28/04/00 from: 788-790 finchley road london NW11 7TJ
dot icon14/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
14/04/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYBULA LIMITED

CYBULA LIMITED is an(a) Dissolved company incorporated on 14/04/2000 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBULA LIMITED?

toggle

CYBULA LIMITED is currently Dissolved. It was registered on 14/04/2000 and dissolved on 24/04/2025.

Where is CYBULA LIMITED located?

toggle

CYBULA LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does CYBULA LIMITED do?

toggle

CYBULA LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for CYBULA LIMITED?

toggle

The latest filing was on 24/04/2025: Final Gazette dissolved following liquidation.