Company NameCyberise.net Ltd
Company StatusDissolved
Company Number02846186
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date3 July 2009 (14 years, 9 months ago)
Previous NameGigabyte Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJason Andrew Podwojski
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1993(1 day after company formation)
Appointment Duration15 years, 10 months (closed 03 July 2009)
RoleComputer Consultant
Correspondence Address5 Amerston Close
Wynyard Woods Wynyard
Billingham
Cleveland
TS22 5QX
Secretary NameTerri McNally
NationalityBritish
StatusClosed
Appointed20 August 1993(1 day after company formation)
Appointment Duration15 years, 10 months (closed 03 July 2009)
RoleCompany Director
Correspondence Address5 Amerston Close
Wynyard
Billingham
Cleveland
TS22 5QX
Director NameTerri McNally
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 03 July 2009)
RoleBusiness Administration
Correspondence Address5 Amerston Close
Wynyard
Billingham
Cleveland
TS22 5QX
Director NameAnthony Martin Hodgson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(6 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 03 July 2009)
RoleManager
Correspondence Address4 Saint Bedes Park
Sunderland
Tyne & Wear
SR2 7DZ
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,193
Current Liabilities£116,822

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (6 pages)
29 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: 1ST floor park house park square west leeds LS1 2PS (1 page)
17 July 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Appointment of a voluntary liquidator (1 page)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
2 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2005Appointment of a voluntary liquidator (1 page)
12 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
8 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2004Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (10 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Statement of affairs (6 pages)
12 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Registered office changed on 29/06/01 from: business & innovation centre wearfield, sunderland enterprise pa, sunderland tyne & wear SR5 2TA (1 page)
15 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
3 November 2000Company name changed gigabyte computer services limit ed\certificate issued on 06/11/00 (2 pages)
23 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2000Registered office changed on 03/08/00 from: 7 victoria road darlington county durham DL1 5SN (1 page)
1 June 2000New director appointed (2 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 19/08/99; no change of members (4 pages)
31 January 1999Registered office changed on 31/01/99 from: the business & innovation centre unit A1 sunderland ent park riverside sunderland tyne & wear SR5 2TA (1 page)
30 December 1998Full accounts made up to 31 August 1998 (13 pages)
21 September 1998Return made up to 19/08/98; full list of members (6 pages)
25 July 1998Full accounts made up to 31 August 1997 (12 pages)
6 July 1997Full accounts made up to 31 August 1996 (10 pages)
6 February 1997Registered office changed on 06/02/97 from: 24 whickhope fatfield washington tyne & wear NE38 8SH (1 page)
21 August 1996Return made up to 19/08/96; no change of members
  • 363(287) ‐ Registered office changed on 21/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1996Full accounts made up to 31 August 1995 (11 pages)
24 January 1996Return made up to 19/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Registered office changed on 18/01/96 from: 6 turnstone drive ayton washington tyne and wear NE38 0DB (1 page)
5 September 1995Full accounts made up to 31 August 1994 (10 pages)