CYCLONEX LIMITED

Register to unlock more data on OkredoRegister

CYCLONEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551797

Incorporation date

25/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

132 Hopgarden Road, Tonbridge TN10 4QXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1990)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon27/05/2023
Application to strike the company off the register
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon14/05/2022
Micro company accounts made up to 2021-12-31
dot icon24/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon10/05/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Micro company accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/10/2020
Registered office address changed from Martin Brooks Eda W13 the Embankment Marina Albion Parade Gravesend Kent DA12 2RN England to 132 Hopgarden Road Tonbridge TN10 4QX on 2020-10-20
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Registered office address changed from 132 Hopgarden Road Tonbridge Kent TN10 4QX to Martin Brooks Eda W13 the Embankment Marina Albion Parade Gravesend Kent DA12 2RN on 2018-10-30
dot icon30/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon14/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Registered office address changed from 2 Smithers Lane East Peckham Tonbridge Kent TN12 5HT United Kingdom on 2013-09-02
dot icon26/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon25/10/2012
Director's details changed for Mr Martin Brooks on 2012-01-01
dot icon25/10/2012
Secretary's details changed for Christine Brooks on 2011-12-01
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Christine Brooks on 2010-10-20
dot icon22/10/2010
Director's details changed for Mr Martin Brooks on 2010-10-20
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr Martin Brooks on 2009-10-21
dot icon23/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Registered office changed on 12/01/2009 from 15 the sanderson centre lees lane gosport hants PO12 3UL uk
dot icon08/12/2008
Registered office changed on 08/12/2008 from 2 smithers lane east peckham kent TN12 5HT uk
dot icon21/11/2008
Registered office changed on 21/11/2008 from sanderson centre 15 lees lane gosport portsmouth hampshire PO12 3UL
dot icon28/10/2008
Return made up to 20/10/08; full list of members
dot icon22/09/2008
Director's change of particulars / martin brooks / 20/09/2008
dot icon22/09/2008
Secretary's change of particulars / christine brooks / 20/09/2008
dot icon22/09/2008
Secretary's change of particulars / christine darley / 20/09/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 20/10/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/11/2005
Return made up to 20/10/05; full list of members
dot icon03/11/2005
Director's particulars changed
dot icon03/11/2005
Secretary's particulars changed
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon26/10/2004
New secretary appointed
dot icon21/10/2003
Return made up to 20/10/03; full list of members
dot icon15/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/09/2003
Registered office changed on 15/09/03 from: 8 red oaks drive park gate southampton SO31 1DG
dot icon07/11/2002
Return made up to 20/10/02; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 20/10/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/07/2001
Director resigned
dot icon27/12/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon28/10/1999
Return made up to 25/10/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon13/03/1999
Registered office changed on 13/03/99 from: cornerways house 12 kensington road lowestoft suffolk NR33 0HY
dot icon19/11/1998
Full accounts made up to 1997-12-31
dot icon11/11/1998
Return made up to 25/10/98; no change of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: unit 17 brooke business park heath road lowestoft suffolk NR33 9LZ
dot icon21/10/1997
Return made up to 25/10/97; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1996-12-31
dot icon16/09/1997
Particulars of mortgage/charge
dot icon31/07/1997
Accounts for a small company made up to 1995-12-31
dot icon09/01/1997
Return made up to 25/10/96; no change of members
dot icon09/01/1997
Secretary's particulars changed;director's particulars changed
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New secretary appointed
dot icon09/01/1997
Registered office changed on 09/01/97 from: 4 cooke close south lowestoft industrial estat lowestoft suffolk NR33 7NW
dot icon27/02/1996
Accounts for a small company made up to 1994-12-31
dot icon29/01/1996
Return made up to 25/10/95; no change of members
dot icon11/12/1995
Director resigned
dot icon30/01/1995
Return made up to 25/10/94; full list of members
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1994
New director appointed
dot icon06/07/1994
New director appointed
dot icon30/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/11/1993
Return made up to 25/10/93; no change of members
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon12/01/1993
Return made up to 25/10/92; no change of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon04/02/1992
Return made up to 25/10/91; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92 from: 55 bells road gorleston great yarmouth norfolk NR31 6AN
dot icon26/02/1991
Accounting reference date notified as 31/12
dot icon09/01/1991
Ad 28/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon14/12/1990
Memorandum and Articles of Association
dot icon11/12/1990
Certificate of change of name
dot icon11/12/1990
Director resigned;new director appointed
dot icon11/12/1990
Secretary resigned;new secretary appointed
dot icon07/12/1990
Registered office changed on 07/12/90 from: 2 baches street london N1 6UB
dot icon06/12/1990
Resolutions
dot icon25/10/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.39K
-
0.00
-
-
2021
1
26.39K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

26.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CYCLONEX LIMITED

CYCLONEX LIMITED is an(a) Dissolved company incorporated on 25/10/1990 with the registered office located at 132 Hopgarden Road, Tonbridge TN10 4QX. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CYCLONEX LIMITED?

toggle

CYCLONEX LIMITED is currently Dissolved. It was registered on 25/10/1990 and dissolved on 22/08/2023.

Where is CYCLONEX LIMITED located?

toggle

CYCLONEX LIMITED is registered at 132 Hopgarden Road, Tonbridge TN10 4QX.

What does CYCLONEX LIMITED do?

toggle

CYCLONEX LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does CYCLONEX LIMITED have?

toggle

CYCLONEX LIMITED had 1 employees in 2021.

What is the latest filing for CYCLONEX LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.