Company NameCyclamax Holdings Limited
Company StatusDissolved
Company Number06026368
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 3 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsden Street
Level 4
Manchester
M2 1HW
Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Regent Street Estate
2 Regent Street
Knutsford
Cheshire
WA16 6GR
Secretary NameMr Paul Montagu Stevenson
NationalityBritish
StatusClosed
Appointed03 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Director NameMr Malcolm Jeffrey Saul
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Wincham
Northwich
Cheshire
CW9 6EP
Secretary NameMargaret Saul
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Church Street
Wincham
Northwych
Cheshire
CW9 6EP
Director NameMr Richard Mark Dominic Twomey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(3 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2011)
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Prospect Road
Osbaston
Monmouth
Gwent
NP25 3SZ
Wales
Director NameMr Anthony Patrick Watkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Berryfield Close
Osbaston
Monmouth
Monmouthshire
NP25 3JG
Wales
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth-£418,468
Current Liabilities£209,265

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
15 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (12 pages)
15 September 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
15 September 2015Liquidators statement of receipts and payments to 8 July 2015 (12 pages)
30 July 2015Court order INSOLVENCY:court order - removal of liquidator (11 pages)
30 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
30 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (10 pages)
30 July 2014Liquidators statement of receipts and payments to 8 July 2014 (10 pages)
30 July 2014Liquidators statement of receipts and payments to 8 July 2014 (10 pages)
11 September 2013Liquidators statement of receipts and payments to 8 July 2013 (11 pages)
11 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (11 pages)
11 September 2013Liquidators statement of receipts and payments to 8 July 2013 (11 pages)
2 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 (2 pages)
12 July 2012Statement of affairs with form 4.19 (6 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
23 March 2012Termination of appointment of Anthony Watkins as a director (1 page)
23 March 2012Termination of appointment of Richard Twomey as a director (1 page)
22 March 2012Director's details changed for Mr James Stanley Hennessey on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Mr James Stanley Hennessey on 1 April 2011 (2 pages)
22 March 2012Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 (2 pages)
22 February 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 200
(9 pages)
6 June 2011Termination of appointment of Anthony Watkins as a director (2 pages)
6 June 2011Termination of appointment of Richard Twomey as a director (2 pages)
4 April 2011Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 (2 pages)
4 April 2011Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 (2 pages)
21 March 2011Director's details changed for Mr Nicholas Jonathan Bone on 12 March 2011 (4 pages)
8 March 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Gtr Manchester BL1 4QR on 25 November 2010 (1 page)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (8 pages)
14 May 2009Return made up to 12/12/08; full list of members (6 pages)
24 February 2009Director's change of particulars / rick twomey / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / james hennessey / 25/06/2008 (1 page)
10 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2008Return made up to 12/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007New director appointed (2 pages)
16 March 2007Nc inc already adjusted 03/03/07 (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 55 church street wincham northwich cheshire CW9 6EP (1 page)
16 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 March 2007Director resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 December 2006Director resigned (1 page)
12 December 2006Incorporation (12 pages)