Company NameRed Cube Ltd.
Company StatusDissolved
Company Number04509725
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePauline Leggott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2005)
RoleCompany Administrator
Correspondence Address19 Harcourt Close
Birchwood
WA3 6PU
Secretary NameMr Robert John Foster
NationalityBritish
StatusClosed
Appointed15 April 2003(8 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Flixton Road
Urmston
Manchester
M41 5AD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Haines Watts 1st Floor
Northern Assurance Buildings
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
15 October 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/10/03
(6 pages)
27 April 2003Registered office changed on 27/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003Director resigned (1 page)
13 August 2002Incorporation (16 pages)