CYCLONE TECHNOLOGIES LIMITED
WIDNES OHM (2008) LIMITED

Hellopages » Cheshire » Halton » WA8 0SW

Company number 06640707
Status Active
Incorporation Date 8 July 2008
Company Type Private Limited Company
Address UNIT 20 HERON BUSINESS PARK, TAN HOUSE LANE, WIDNES, CHESHIRE, ENGLAND, WA8 0SW
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 066407070002, created on 6 March 2017; Satisfaction of charge 1 in full; Cancellation of shares. Statement of capital on 28 August 2016 GBP 1 . The most likely internet sites of CYCLONE TECHNOLOGIES LIMITED are www.cyclonetechnologies.co.uk, and www.cyclone-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Cyclone Technologies Limited is a Private Limited Company. The company registration number is 06640707. Cyclone Technologies Limited has been working since 08 July 2008. The present status of the company is Active. The registered address of Cyclone Technologies Limited is Unit 20 Heron Business Park Tan House Lane Widnes Cheshire England Wa8 0sw. . DUNNE, Stuart John is a Director of the company. HIRD, Carl Alexander is a Director of the company. Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary TRAIN, Paul Edward has been resigned. Director DUNNE, Karen has been resigned. Director HAWKINS, David Kenneth has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
DUNNE, Stuart John
Appointed Date: 24 October 2011
57 years old

Director
HIRD, Carl Alexander
Appointed Date: 11 August 2015
46 years old

Resigned Directors

Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 July 2008
Appointed Date: 08 July 2008

Secretary
TRAIN, Paul Edward
Resigned: 28 August 2016
Appointed Date: 08 July 2008

Director
DUNNE, Karen
Resigned: 24 October 2011
Appointed Date: 25 June 2009
56 years old

Director
HAWKINS, David Kenneth
Resigned: 31 August 2015
Appointed Date: 08 July 2008
69 years old

Director
L & A REGISTRARS LIMITED
Resigned: 08 July 2008
Appointed Date: 08 July 2008

Persons With Significant Control

Mr Stuart John Dunne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CYCLONE TECHNOLOGIES LIMITED Events

10 Mar 2017
Registration of charge 066407070002, created on 6 March 2017
23 Feb 2017
Satisfaction of charge 1 in full
13 Feb 2017
Cancellation of shares. Statement of capital on 28 August 2016
  • GBP 1

13 Feb 2017
Purchase of own shares.
01 Feb 2017
Confirmation statement made on 21 July 2016 with updates
...
... and 40 more events
14 Jul 2008
Appointment terminated secretary l & a secretarial LIMITED
14 Jul 2008
Director appointed david kenneth hawkins
14 Jul 2008
Secretary appointed paul edward train
14 Jul 2008
Registered office changed on 14/07/2008 from 31 corsham street london N1 6DR
08 Jul 2008
Incorporation

CYCLONE TECHNOLOGIES LIMITED Charges

6 March 2017
Charge code 0664 0707 0002
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 November 2012
Debenture deed
Delivered: 13 December 2012
Status: Satisfied on 23 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…