Company NameCyberhouse Enterprises Limited
Company StatusDissolved
Company Number05423821
CategoryPrivate Limited Company
Incorporation Date13 April 2005(18 years, 11 months ago)
Dissolution Date11 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2005(5 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 11 November 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 11 November 2021)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed27 September 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2008)
RoleCo Secretary
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameBlackstock Directors Ltd (Corporation)
StatusResigned
Appointed12 August 2005(4 months after company formation)
Appointment Duration1 month (resigned 16 September 2005)
Correspondence AddressBlock 75
186 St Albans Road
Watford
Hertfordshire
WD24 4AS
Secretary NameHeathmill Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2005(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 2005)
Correspondence AddressSuite 2 Settington House
79 High Street
Gillingham
Kent
ME7 1BL

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 November 2021Final Gazette dissolved following liquidation (1 page)
11 August 2021Notice of final account prior to dissolution (17 pages)
21 October 2020Progress report in a winding up by the court (17 pages)
7 October 2019Progress report in a winding up by the court (16 pages)
18 October 2018Progress report in a winding up by the court (17 pages)
18 October 2017Progress report in a winding up by the court (17 pages)
18 October 2017Progress report in a winding up by the court (17 pages)
2 November 2016INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 11/08/2016 (15 pages)
2 November 2016INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 11/08/2016 (15 pages)
11 October 2016Insolvency:annual progress report for period 11/08/2016 (15 pages)
11 October 2016Insolvency:annual progress report for period 11/08/2016 (15 pages)
8 October 2015Insolvency:liquidators annual progress report to 11/08/2015 (15 pages)
8 October 2015Insolvency:liquidators annual progress report to 11/08/2015 (15 pages)
4 November 2013Appointment of a liquidator (1 page)
4 November 2013Court order insolvency:replacement of liquidator (11 pages)
4 November 2013Appointment of a liquidator (1 page)
4 November 2013Court order insolvency:replacement of liquidator (11 pages)
25 October 2013Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 October 2013 (2 pages)
24 October 2013Appointment of a liquidator (2 pages)
24 October 2013Appointment of a liquidator (2 pages)
15 October 2013Insolvency:liquidator's progress report to 11/08/2013 (13 pages)
15 October 2013Insolvency:liquidator's progress report to 11/08/2013 (13 pages)
4 October 2012Insolvency:form 4.68 to 12/08/2012 (18 pages)
4 October 2012Insolvency:form 4.68 to 12/08/2012 (18 pages)
9 November 2010Order of court to wind up (1 page)
9 November 2010Order of court to wind up (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2010Compulsory strike-off action has been suspended (1 page)
16 October 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 31 August 2010 (2 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
15 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 2
(4 pages)
24 October 2009Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD on 24 October 2009 (1 page)
24 October 2009Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD on 24 October 2009 (1 page)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
9 April 2009Secretary's change of particulars / paul bell / 02/04/2009 (1 page)
21 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
16 October 2008Secretary appointed paul bell (1 page)
16 October 2008Appointment terminated secretary caroline bannan (1 page)
16 October 2008Appointment terminated secretary caroline bannan (1 page)
16 October 2008Secretary appointed paul bell (1 page)
25 July 2008Return made up to 13/04/08; full list of members (3 pages)
25 July 2008Return made up to 13/04/08; full list of members (3 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
25 April 2007Return made up to 13/04/07; full list of members (2 pages)
26 April 2006Return made up to 13/04/06; full list of members (2 pages)
26 April 2006Return made up to 13/04/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LE (1 page)
13 March 2006Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LE (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 41 fenners marsh gravesend kent DA12 2JG (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 41 fenners marsh gravesend kent DA12 2JG (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Registered office changed on 22/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 August 2005Director resigned (1 page)
13 April 2005Incorporation (6 pages)
13 April 2005Incorporation (6 pages)