Company NameCyber Publishing Limited
Company StatusDissolved
Company Number02939162
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)
Previous NameGildersleve Distribution Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Derek Gildersleve
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Barn Clough End Road
Haslingden
Rossendale
Lancashire
BB4 5AN
Secretary NameMrs Kathleen Burrows
NationalityBritish
StatusClosed
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hollin Bank Mews
Helmshore
Rossendale
Lancashire
BB4 4NQ
Director NameMrs Kathleen Burrows
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2002)
RoleCompany Director
Correspondence Address1 Hollin Bank Mews
Helmshore
Rossendale
Lancashire
BB4 4NQ
Director NameMiss Michelle Gildersleve
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebell Avenue
Haslingden
Rossendale
Lancashire
BB4 6NF
Director NameMrs Elizabeth Ann Johnstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2002)
RolePR Director
Correspondence AddressOakmere 3 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMr Robert Johnstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2002)
RoleManaging Director
Correspondence AddressOakmere 3 Lakeside Road
Lymm
Cheshire
WA13 0QE
Secretary NameMrs Elizabeth Ann Johnstone
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years after company formation)
Appointment Duration6 years, 4 months (closed 05 November 2002)
RolePR Md
Correspondence AddressOakmere 3 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMrs Jennifer Mary Longbottom
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleOperation Director
Correspondence Address17 Woodside
Haslingden
Rossendale
Lancashire
BB4 6QQ
Director NameMr Alasdair McIntyre Scobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1998)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address6 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£250
Gross Profit-£250
Net Worth-£2,252
Cash£1,745
Current Liabilities£3,997

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
27 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 15/06/01; full list of members (9 pages)
26 September 2000Full accounts made up to 30 June 2000 (7 pages)
22 June 2000Registered office changed on 22/06/00 from: capricorn house blackburn road rising bridge accrington, lancashire BB5 2AA (1 page)
22 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1999Full accounts made up to 30 June 1999 (8 pages)
15 June 1999Return made up to 15/06/99; full list of members (8 pages)
4 December 1998Full accounts made up to 30 June 1998 (8 pages)
10 July 1998Ad 01/07/98--------- £ si 12@1=12 £ ic 4/16 (2 pages)
16 September 1997Full accounts made up to 30 June 1997 (7 pages)
9 July 1997Return made up to 15/06/97; full list of members (8 pages)
26 February 1997Full accounts made up to 30 June 1996 (8 pages)
12 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
27 June 1996Return made up to 15/06/96; no change of members (4 pages)
7 May 1996Company name changed gildersleve distribution LIMITED\certificate issued on 08/05/96 (2 pages)
17 April 1996Full accounts made up to 30 June 1995 (7 pages)
29 August 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)