Company NameCyroma Plastics Limited
Company StatusDissolved
Company Number00607177
CategoryPrivate Limited Company
Incorporation Date30 June 1958(65 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robin Malcolm Mortimore
NationalityBritish
StatusClosed
Appointed31 August 2000(42 years, 2 months after company formation)
Appointment Duration2 years (closed 10 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stonebow Avenue
Solihull
West Midlands
B91 3UP
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(43 years after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NamePatrick William Meggs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleManaging Director
Correspondence AddressOld Tythe Barn
Tredington
Shipston On Stour
Warwickshire
CV38 4NG
Director NameMrs Sandra Meggs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressOld Tythe Barn
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Secretary NameMrs Sandra Meggs
NationalityBritish
StatusResigned
Appointed22 October 1991(33 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressOld Tythe Barn
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameMr Timothy Michael Hearley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(36 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRush Leys 4 Birds Hill Rise
Oxshott
Leatherhead
Surrey
KT22 0SW
Director NameMr Ian Paul Johnson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(36 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Secretary NameVictoria Taylor
NationalityBritish
StatusResigned
Appointed01 May 1995(36 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address99 Horndeam Road
Bicester
Oxfordshire
OX6 9XH
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed03 August 1995(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTugwood
Kings Lane
Cookham Dean
Berkshire
SL6 9TZ
Director NameMark Adrian Falkingham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2001)
RoleMD
Correspondence AddressStokes Barns Ladbroke Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RP

Location

Registered AddressTenon Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,200

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
2 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
27 November 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
2 November 2001Return made up to 04/10/01; full list of members (7 pages)
12 October 2001New director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: beaumont road banbury oxon OX16 7RJ (1 page)
13 July 2001Director resigned (1 page)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
6 November 2000Return made up to 04/10/00; full list of members (6 pages)
5 September 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned;director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
4 June 1999Director resigned (1 page)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
10 November 1997Return made up to 04/10/97; no change of members (6 pages)
26 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
16 January 1997Return made up to 04/10/96; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
28 October 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
11 October 1995Return made up to 04/10/95; no change of members (4 pages)
2 October 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
10 August 1995Secretary resigned (4 pages)
10 August 1995New secretary appointed (4 pages)
1 August 1995Director resigned;new director appointed (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)