Cyber Tools International Ltd
Private Limited Company
Cyber Tools International Ltd
Square Deal House
Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DB
Company Name | Cyber Tools International Ltd |
---|
Company Status | Dissolved 2004 |
---|
Company Number | 03956911 |
---|
Incorporation Date | 27 March 2000 |
---|
Dissolution Date | 21 December 2004 (active for 4 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Electrical Household Appliances In Specialised Stores |
---|
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 March |
---|
Latest Return | 27 March 2003 (21 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | Square Deal House Station Road, Carcroft Doncaster South Yorkshire DN6 8DB |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Doncaster North |
---|
Region | Yorkshire and The Humber |
---|
County | South Yorkshire |
---|
Built Up Area | Adwick le Street |
---|
Accounts Year End | 31 March |
---|
Category | Dormant |
---|
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 27 March 2003 (21 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5245) | Retail electric h'hold, etc. goods |
---|
SIC 2007 (47540) | Retail sale of electrical household appliances in specialised stores |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5246) | Retail hardware, paints & glass |
---|
SIC 2007 (47520) | Retail sale of hardware, paints and glass in specialised stores |
---|
21 December 2004 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 April 2003 | Return made up to 27/03/03; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
25 March 2003 | Secretary resigned | 1 page |
---|
25 March 2003 | New secretary appointed | 2 pages |
---|
7 March 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—