Company NameCyclops Events (The Pod) Limited
Company StatusDissolved
Company Number04431226
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)
Dissolution Date11 October 2008 (15 years, 6 months ago)
Previous NameCyclops Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAndrew Edward Waddington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleTechnical Manager
Correspondence Address5 Springfield Terrace
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5SS
Director NameHeidi Louise Waddington
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleEvents Manager
Correspondence Address5 Springfield Terrace
Hebden Bridge
West Yorkshire
HX7 5SS
Secretary NameHeidi Louise Waddington
NationalityBritish
StatusClosed
Appointed31 October 2002(6 months after company formation)
Appointment Duration5 years, 11 months (closed 11 October 2008)
RoleCompany Director
Correspondence Address5 Springfield Terrace
Hebden Bridge
West Yorkshire
HX7 5SS
Director NameDavid Joseph Gardiner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleBusiness Promoter
Correspondence AddressDurranhill Lodge
Scotby Road
Carlisle
Cumbria
CA1 2RQ
Director NameJayne Gardiner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressDurranhill Lodge
Scotby Road
Carlisle
Cumbria
CA1 2RQ
Secretary NameJayne Gardiner
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressDurranhill Lodge
Scotby Road
Carlisle
Cumbria
CA1 2RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£816
Current Liabilities£15,246

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2008Liquidators statement of receipts and payments to 13 December 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 December 2004Registered office changed on 23/12/04 from: dalmar house barras lane estate dalston carlisle cumbria CA5 7NY (1 page)
22 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2004Statement of affairs (6 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Company name changed cyclops events LIMITED\certificate issued on 02/04/04 (2 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 March 2004Registered office changed on 02/03/04 from: 5 springfield terrace cragg vale hebden bridge HX7 5SS (1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002New secretary appointed (2 pages)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Director resigned (1 page)
19 June 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)