Company NameCube Systems Limited
Company StatusDissolved
Company Number02893048
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamesQuintonbay Limited and Heneghan Civil Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(16 years, 7 months after company formation)
Appointment Duration9 years (closed 17 September 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashfield Road
Hale
Altrincham
Cheshire
WA15 9QJ
Director NameMr Philip Joseph Heneghan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(16 years, 7 months after company formation)
Appointment Duration9 years (closed 17 September 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address14 Westbourne Grove
Withington
Manchester
M20 1JA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnna May Heneghan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1994(1 week, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 09 September 2010)
RoleNurse
Correspondence Address220 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NamePatrick Joseph Heneghan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1994(1 week, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address220 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Secretary NameAnna May Heneghan
NationalityIrish
StatusResigned
Appointed11 February 1994(1 week, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address220 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB

Location

Registered Address16 Ashfield Road
Hale
Altrincham
Cheshire
WA15 9QJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Philip Joseph Heneghan
50.00%
Ordinary
50 at £1William Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,859
Current Liabilities£3,816

Accounts

Latest Accounts30 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

9 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 30 March 2015 (4 pages)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 March 2014 (5 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Director's details changed for Philip Joseph Heneghan on 1 June 2013 (2 pages)
17 March 2014Director's details changed for Philip Joseph Heneghan on 1 June 2013 (2 pages)
3 January 2014Total exemption small company accounts made up to 30 March 2013 (5 pages)
14 June 2013Director's details changed for William Scott on 2 April 2013 (2 pages)
14 June 2013Director's details changed for William Scott on 2 April 2013 (2 pages)
13 June 2013Registered office address changed from 16 Ashfield Road Hale Altrincham Cheshire WA15 9QJ England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 11 St James Court 4 Moorland Road Didsbury Manchester M20 6AZ on 13 June 2013 (1 page)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Philip Joseph Heneghan on 1 March 2012 (2 pages)
5 February 2013Director's details changed for Philip Joseph Heneghan on 1 March 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 30 March 2011 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
3 November 2010Total exemption small company accounts made up to 30 March 2010 (6 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2010Registered office address changed from 220 Hale Road Hale Altrincham Cheshire WA15 8EB on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from 220 Hale Road Hale Altrincham Cheshire WA15 8EB on 1 November 2010 (2 pages)
17 September 2010Termination of appointment of Anna Heneghan as a director (2 pages)
17 September 2010Termination of appointment of Anna Heneghan as a secretary (2 pages)
17 September 2010Appointment of Philip Joseph Heneghan as a director (3 pages)
17 September 2010Memorandum and Articles of Association (12 pages)
17 September 2010Appointment of William Scott as a director (3 pages)
17 September 2010Termination of appointment of Patrick Joseph Heneghan as a director (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed heneghan civil engineering LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-14
(3 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
18 October 2009Registered office address changed from 26 Norford Way Rochdale Lancashire OL11 5QS on 18 October 2009 (1 page)
18 October 2009Director's details changed for Patrick Joseph Heneghan on 7 October 2009 (3 pages)
18 October 2009Secretary's details changed for Anna May Heneghan on 7 October 2009 (3 pages)
18 October 2009Director's details changed for Anna May Heneghan on 7 October 2009 (3 pages)
18 October 2009Director's details changed for Patrick Joseph Heneghan on 7 October 2009 (3 pages)
18 October 2009Secretary's details changed for Anna May Heneghan on 7 October 2009 (3 pages)
18 October 2009Director's details changed for Anna May Heneghan on 7 October 2009 (3 pages)
24 April 2009Return made up to 31/01/09; full list of members (6 pages)
5 February 2009Total exemption small company accounts made up to 30 March 2008 (5 pages)
13 March 2008Return made up to 31/01/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 30 March 2007 (5 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 30 March 2006 (5 pages)
21 December 2006Director's particulars changed (1 page)
21 February 2006Return made up to 31/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 30 March 2005 (5 pages)
2 June 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 February 2004Return made up to 31/01/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 February 2003Return made up to 31/01/03; full list of members (6 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 January 2002Return made up to 31/01/02; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
8 March 2001Return made up to 31/01/01; full list of members (6 pages)
11 August 2000Particulars of contract relating to shares (3 pages)
11 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 August 2000Ad 08/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 February 1997Return made up to 31/01/97; full list of members (6 pages)
13 April 1996Return made up to 31/01/96; no change of members (6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 February 1994Company name changed\certificate issued on 25/02/94 (2 pages)
31 January 1994Incorporation (18 pages)