Company NameCyber Protect Limited
Company StatusDissolved
Company Number04176024
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years ago)
Previous NameSIRO Systems Limited

Business Activity

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

Directors

Director NameMilan Vjestica
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn, Briargrove
Briar Grove Road, Birch Vale
High Peak
Derbyshire
SK22 1AY
Director NameMr David James Hiddleston
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood Close
Chorleywood
Hertfordshire
WD3 5PU
Director NameMr Charles Edward Butcher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Secretary NameMr Charles Edward Butcher
NationalityBritish
StatusCurrent
Appointed06 February 2003(1 year, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhill
Hawkley
Liss
Hampshire
GU33 6LS
Director NameAndrew Blowers
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressDownlands
Wood Lane
Seale
Surrey
GU10 1HB
Director NameJason John Ewers
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 The Crescent
Bredbury
Stockport
Cheshire
SK6 2DY
Secretary NameJason John Ewers
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address57 The Crescent
Bredbury
Stockport
Cheshire
SK6 2DY
Director NameMatthew Lawrence Potashnick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address48 Rushden Way
Farnham
Surrey
GU9 0QG
Director NameMichael John Ruston
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address19 Ambleside Crescent
Farnham
Surrey
GU9 0RZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2006Dissolved (1 page)
31 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 November 2004Statement of affairs (5 pages)
10 November 2004Appointment of a voluntary liquidator (1 page)
10 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2004Registered office changed on 10/11/04 from: houldsworth mill business centre houldsworth street reddish stockport SK5 6DA (1 page)
22 April 2004Return made up to 08/03/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: the barn briargrove road birch vale high peak SK22 1AY (1 page)
8 December 2003Director resigned (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
14 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed;new director appointed (3 pages)
25 March 2003Conve 06/02/03 (1 page)
25 March 2003Nc inc already adjusted 06/02/03 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2002Secretary resigned;director resigned (1 page)
15 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 July 2002£ nc 1000/1500 10/06/02 (1 page)
15 July 2002Ad 24/06/02--------- £ si 53@1=53 £ ic 1000/1053 (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 March 2002Return made up to 08/03/02; full list of members (7 pages)
6 February 2002Registered office changed on 06/02/02 from: regent house heaton lane stockport cheshire SK4 1BS (1 page)
3 December 2001New director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Registered office changed on 22/03/01 from: the barn, briargrove birch vale high peak SK22 1AY (1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Ad 08/03/01--------- £ si 649@1=649 £ ic 351/1000 (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Ad 08/03/01--------- £ si 350@1=350 £ ic 1/351 (2 pages)
21 March 2001Director resigned (1 page)
8 March 2001Incorporation (13 pages)