Company NameCube Centre Limited
Company StatusDissolved
Company Number02845762
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Harrison Slade
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 10 November 1998)
RoleChartered Accountant
Correspondence AddressWhitestone 32 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMr James Andrew Waller
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 1998)
RoleRetired
Country of ResidenceGb-Eng
Correspondence AddressCherrydene Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameIan Jarvey
NationalityBritish
StatusClosed
Appointed28 May 1998(4 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 November 1998)
RoleCompany Director
Correspondence Address23 Wayfarers Way
Swinton
Manchester
M27 5UZ
Director NameProf Stuart Alfred Moore
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1997)
RoleProfessor
Country of ResidenceEngland
Correspondence Address2 Carisbrook Avenue
Hazel Grove
Stockport
SK7 5PL
Secretary NameGarth Henry Roberts
NationalityBritish
StatusResigned
Appointed27 August 1993(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 1994)
RoleDirector Of Finance
Correspondence Address15 Pine Road
Manchester
Lancashire
M20 6UY
Secretary NamePeter King
NationalityBritish
StatusResigned
Appointed23 March 1994(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address49-51 Sidney Street
Manchester
Lancashire
M1 7HB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressFinance Department Victoria
University Of Manchester
Oxford Road Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
11 June 1998Application for striking-off (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Secretary resigned (1 page)
28 May 1998Full accounts made up to 31 July 1997 (8 pages)
24 September 1997Return made up to 18/08/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 1997Full accounts made up to 31 July 1996 (8 pages)
16 April 1997New director appointed (2 pages)
10 December 1996Resolutions
  • SRES13 ‐ Special resolution
(18 pages)
20 November 1996New director appointed (2 pages)
19 September 1996Return made up to 18/08/96; no change of members (4 pages)
2 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
29 August 1995Return made up to 18/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)