About

Registered Number: 05132340
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Yorkon House New Lane, Huntington, York, YO32 9PT,

 

Founded in 2004, Cyan Park Ltd are based in York. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Janet 06 January 2016 - 1
DINNES, Mark John 19 May 2004 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Martin Ian 01 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 20 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 10 February 2020
MR04 - N/A 30 January 2020
MR04 - N/A 16 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 02 February 2017
AP03 - Appointment of secretary 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 19 May 2016
AP01 - Appointment of director 08 January 2016
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 19 August 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 23 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 February 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 21 December 2006
395 - Particulars of a mortgage or charge 24 October 2006
395 - Particulars of a mortgage or charge 16 August 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 12 July 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 October 2006 Fully Satisfied

N/A

Rent deposit deed 04 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.