Company NameCubed Construction Limited
Company StatusDissolved
Company Number05115177
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Dissolution Date16 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jason Stuart Parkin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Newbrook Road
Overhulton
Bolton
Lancashire
BL5 1EP
Secretary NameLucy Margret Parkin
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 2 months after company formation)
Appointment Duration9 years (closed 16 July 2014)
RoleSecretary
Correspondence Address27 Newbrook Road
Overmilton
Bolton
Lancashire
BL5 1EP
Director NameMartin Binns
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Market Street
Stoneclough
Radcliffe
Manchester
M26 1HF
Secretary NameMr Jason Stuart Parkin
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Newbrook Road
Overhulton
Bolton
Lancashire
BL5 1EP

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at 1Jason Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,037
Cash£3,992
Current Liabilities£167,202

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
14 January 2014Liquidators statement of receipts and payments to 21 December 2013 (5 pages)
21 August 2013Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
15 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
23 January 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
23 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
26 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
4 January 2010Statement of affairs with form 4.19 (8 pages)
4 January 2010Appointment of a voluntary liquidator (2 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 December 2009Registered office address changed from Unit 5 Weavers Corner Hampson Street Horwich Bolton Lancs BL6 7JH on 19 December 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 February 2009Amended accounts made up to 30 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (15 pages)
29 April 2008Return made up to 28/04/08; full list of members (3 pages)
5 November 2007Full accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 27 newbrook road overhulton bolton lancashire BL5 1EP (1 page)
10 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 June 2006Return made up to 28/04/06; full list of members (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
2 July 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
17 June 2005Return made up to 28/04/05; full list of members (3 pages)
28 April 2004Incorporation (19 pages)