Company NameThe Cube (Oldham) Limited
Company StatusDissolved
Company Number04389153
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 2 months ago)
Dissolution Date4 September 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Gareth Stott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RolePublician
Country of ResidenceUnited Kingdom
Correspondence Address74 Stamford Road
Lees
Lancashire
OL4 3LL
Secretary NameMr Gareth Stott
NationalityBritish
StatusClosed
Appointed07 March 2002(same day as company formation)
RolePublician
Country of ResidenceUnited Kingdom
Correspondence Address74 Stamford Road
Lees
Lancashire
OL4 3LL
Secretary NameKathryn Stott
NationalityBritish
StatusClosed
Appointed01 December 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address74 Stamford Road
Oldham
Lancashire
OL4 3LL
Director NameThomas Higham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleAuctioneer
Correspondence Address28 Ivy Green Way
Springhead
Oldham
Lancashire
OL4 4PR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address119 Yorkshire Street
Oldham
Lancs
OL1 3SY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£54,930
Cash£678
Current Liabilities£68,971

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
4 April 2007Application for striking-off (1 page)
20 September 2006Registered office changed on 20/09/06 from: blake house 11 high street lees oldham lancashire OL4 3BH (1 page)
5 April 2006Total exemption small company accounts made up to 31 July 2004 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
2 June 2005Return made up to 07/03/05; full list of members (8 pages)
14 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 February 2004Return made up to 07/03/04; full list of members (8 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Director resigned (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
1 October 2003Return made up to 07/03/03; full list of members (7 pages)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
15 April 2002Registered office changed on 15/04/02 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
15 April 2002New secretary appointed;new director appointed (2 pages)
15 April 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Registered office changed on 20/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
20 March 2002Secretary resigned (1 page)
7 March 2002Incorporation (12 pages)