About

Registered Number: 00676687
Date of Incorporation: 01/12/1960 (63 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2017 (6 years and 4 months ago)
Registered Address: DELOITTE LLP, PO BOX 500, 2 Hardman Street, Manchester, M60 2AT

 

Cybarco (UK) Ltd was established in 1960. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANITIS, Marios 31 January 2002 - 1
LANITIS, Platon Evagoras 10 January 2001 - 1
CHRISTODOULOU, Sophocles 10 January 2001 09 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2017
LIQ13 - N/A 20 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
LIQ10 - N/A 08 June 2017
AD01 - Change of registered office address 06 October 2016
CS01 - N/A 01 October 2016
RESOLUTIONS - N/A 29 September 2016
4.70 - N/A 29 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 17 October 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 September 2014
AA01 - Change of accounting reference date 22 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 21 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 11 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 14 October 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 08 October 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
395 - Particulars of a mortgage or charge 02 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
395 - Particulars of a mortgage or charge 13 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 19 October 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 08 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 08 November 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 26 May 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 14 July 1989
AC05 - N/A 02 June 1989
288 - N/A 22 September 1988
288 - N/A 22 September 1988
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
AC05 - N/A 27 May 1988
288 - N/A 17 June 1987
AA - Annual Accounts 05 December 1986
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
363 - Annual Return 05 December 1986
NEWINC - New incorporation documents 01 December 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2001 Fully Satisfied

N/A

Legal charge 05 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.