About

Registered Number: 03957881
Date of Incorporation: 28/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2018 (5 years and 8 months ago)
Registered Address: C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB

 

Cytrol Consultancy Services Ltd was established in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Gubby, Andrew David, Hannah, Martin Anthony Peter, Molloy, Joseph for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUBBY, Andrew David 28 March 2000 - 1
HANNAH, Martin Anthony Peter 28 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOLLOY, Joseph 28 March 2000 31 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2018
LIQ13 - N/A 23 May 2018
AD01 - Change of registered office address 02 August 2017
RESOLUTIONS - N/A 27 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2017
LIQ01 - N/A 27 July 2017
AA01 - Change of accounting reference date 09 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 12 January 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 17 April 2001
NEWINC - New incorporation documents 28 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.