Company NameCube Lifestyle Limited
Company StatusDissolved
Company Number02844696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameDimond Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin Gardner
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 22 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LE
Director NameMalcolm George Faulkner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 22 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Sudbury Drive
Lostock
Bolton
Lancashire
BL6 4PP
Director NameColin Patrick Maguire
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2000(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 22 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 32 Ley Lane
Marple Bridge
Stockport
Cheshire
SK6 5DD
Secretary NameMr Philip Howard Elvy
NationalityBritish
StatusClosed
Appointed06 September 2007(14 years after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address16 Melksham Close
Macclesfield
Cheshire
SK11 8NH
Director NameLeo Dillon
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleRetired Bank Manager
Correspondence Address1 Allenby Street
Atherton
Manchester
M46 0BJ
Director NameMr Alfred Norris
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleRetired Borough Housing Office
Correspondence Address9 Southcliffe Avenue
Burnley
Lancashire
BB12 0HY
Director NameSaul Wootton Collins
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleRetired Children's Wear Retail
Correspondence Address6 Moorfield
Moor Lane
Salford
M7 3WX
Secretary NameEric Patton
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Alma Road
Heaton Moor
Stockport
Cheshire
SK4 4PU
Director NameNigel Barrignton-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
RoleFinancial Services
Correspondence AddressMartlets 6 Stretton Walk
The Brambles Kingsmead
Northwich
Cheshire
CW9 8GH
Director NameFred Cook
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleRetired Director Of Housing
Correspondence Address78 Walton Lane
Nelson
Lancashire
BB9 8HU
Secretary NameMr Stephen Reuben
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Tuscany View
Salford
M7 3TX
Director NameClarence Albert Stoddart
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 2007)
RoleRetired
Correspondence AddressOakside
93 The Avenue
Sale
Cheshire
M33 4XZ
Director NameEdgar John Bignell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2002)
RoleRetired
Correspondence AddressHazeldene
Stony Cross, Little Hereford
Ludlow
SY8 4BA
Wales
Director NameSian Evans
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address285 South Ferry Quay
Liverpool
Merseyside
L3 4EE
Director NameJohn Maudsley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2002)
RoleRetired
Correspondence Address7 Chorley Close
Bury
Lancashire
BL8 2TB
Director NameEwan Peters
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2003)
RoleSenior Supervising Quantity Su
Correspondence Address22 Saint Brannocks Road
Cheadle Hulme
Stockport
Cheshire
SK8 7LA
Director NameDavid John Eyre
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2005)
RoleRetired
Correspondence AddressChart House Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameRoger Murray Kirkwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2007)
RoleConsultant
Correspondence Address11 Park Lane
Hale
Altrincham
Cheshire
WA15 9JS
Director NameMr Peter Roche
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2007)
RoleRetired
Correspondence Address14 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameBrian Green
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2007)
RoleCompany Director
Correspondence Address9 Orthes Grove
Heaton Chapel
Stockport
Cheshire
SK4 5EE

Location

Registered AddressSoutherngate
729 Princess Road
Manchester
M20 2LT
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 May 2010Annual return made up to 31 March 2010 no member list (4 pages)
12 May 2010Director's details changed for Malcolm George Faulkner on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Robin Gardner on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Malcolm George Faulkner on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Robin Gardner on 31 March 2010 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
8 April 2009Annual return made up to 31/03/09 (3 pages)
8 April 2009Annual return made up to 31/03/09 (3 pages)
8 September 2008Full accounts made up to 31 March 2008 (14 pages)
8 September 2008Full accounts made up to 31 March 2008 (14 pages)
2 April 2008Annual return made up to 31/03/08 (3 pages)
2 April 2008Annual return made up to 31/03/08 (3 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
18 September 2007Full accounts made up to 31 March 2007 (17 pages)
18 September 2007Accounts made up to 31 March 2007 (17 pages)
13 July 2007Annual return made up to 31/03/07 (2 pages)
13 July 2007Annual return made up to 31/03/07 (2 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4TH floor st james's house pendleton way salford M6 5FW (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Registered office changed on 12/07/07 from: 4TH floor st james's house pendleton way salford M6 5FW (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Location of register of members (1 page)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
6 October 2006Full accounts made up to 31 March 2006 (14 pages)
6 October 2006Full accounts made up to 31 March 2006 (14 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
6 June 2006Annual return made up to 31/03/06 (5 pages)
6 June 2006Annual return made up to 31/03/06 (5 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
27 October 2005Full accounts made up to 31 March 2005 (14 pages)
4 April 2005Annual return made up to 31/03/05 (5 pages)
4 April 2005Annual return made up to 31/03/05 (5 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
27 October 2004Full accounts made up to 31 March 2004 (15 pages)
6 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2004Annual return made up to 31/03/04 (5 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
19 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
27 October 2003Full accounts made up to 31 March 2003 (14 pages)
27 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
14 July 2003Particulars of mortgage/charge (7 pages)
14 July 2003Particulars of mortgage/charge (7 pages)
27 April 2003Annual return made up to 31/03/03 (6 pages)
27 April 2003Annual return made up to 31/03/03 (6 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
27 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Annual return made up to 31/03/02 (9 pages)
8 February 2003Annual return made up to 31/03/02 (9 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
25 November 2002Full accounts made up to 31 March 2002 (12 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2001Accounts made up to 31 March 2001 (6 pages)
28 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 11/04/01
(5 pages)
6 April 2001Company name changed dimond homes LIMITED\certificate issued on 06/04/01 (2 pages)
6 April 2001Company name changed dimond homes LIMITED\certificate issued on 06/04/01 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 2000Full accounts made up to 31 March 2000 (7 pages)
13 September 2000Full accounts made up to 31 March 2000 (7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
7 April 2000Annual return made up to 31/03/00 (3 pages)
7 April 2000Annual return made up to 31/03/00 (3 pages)
15 October 1999Full accounts made up to 31 March 1999 (5 pages)
15 October 1999Full accounts made up to 31 March 1999 (5 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
22 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1999Annual return made up to 31/03/99 (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
5 November 1998Annual return made up to 13/08/98 (4 pages)
5 November 1998Annual return made up to 13/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 July 1998Full accounts made up to 31 March 1998 (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 August 1997Accounts made up to 31 March 1997 (6 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Annual return made up to 13/08/97 (4 pages)
11 August 1997Annual return made up to 13/08/97 (4 pages)
11 August 1997Director resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 September 1996Annual return made up to 13/08/96 (4 pages)
30 September 1996Annual return made up to 13/08/96 (4 pages)
21 August 1995Full accounts made up to 31 March 1995 (3 pages)
21 August 1995Full accounts made up to 31 March 1995 (3 pages)
10 August 1995Annual return made up to 13/08/95
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 August 1993Incorporation (22 pages)