Company NameBlue Cube ICT Limited
Company StatusDissolved
Company Number05257291
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr William Price
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Kendal Drive
Rainford
St. Helens
Merseyside
WA11 7LF
Secretary NameMr Paul McKittrick
NationalityBritish
StatusClosed
Appointed07 March 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Langford Road
Liverpool
Merseyside
L19 3RA
Director NamePaul Blanchard
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleIct Consultant
Correspondence Address19 Willsford Avenue
Melling
Merseyside
L31 1JN
Director NameJohn Crump
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleIct Consultant
Correspondence Address80 Falconers Green
Kingswood
Warrington
Cheshire
WA5 7XD
Secretary NameMr William Price
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleIct Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Kendal Drive
Rainford
St. Helens
Merseyside
WA11 7LF
Director NamePc World Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address2 Fairfield Road
Ainsdale
Southport
Merseyside
PR8 3LH
Secretary NameFairfield Formations Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address2 Fairfield Road
Ainsdale
Southport
Merseyside
PR8 3LH

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2007
Net Worth£40,275
Cash£45,561
Current Liabilities£218,578

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2014Final Gazette dissolved following liquidation (1 page)
19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
28 February 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 1 February 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 1 February 2014 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
3 September 2013Liquidators' statement of receipts and payments to 1 August 2013 (5 pages)
3 September 2013Liquidators statement of receipts and payments to 1 August 2013 (5 pages)
24 July 2013Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Registered office address changed from C/O Begbies Traynor No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages)
13 February 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
13 February 2013Liquidators statement of receipts and payments to 1 February 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
13 February 2013Liquidators' statement of receipts and payments to 1 February 2013 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 1 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 1 August 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 1 February 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 1 February 2012 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
9 August 2011Liquidators' statement of receipts and payments to 1 August 2011 (5 pages)
9 August 2011Liquidators statement of receipts and payments to 1 August 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 1 February 2011 (5 pages)
10 February 2011Liquidators' statement of receipts and payments to 1 February 2011 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
17 August 2010Liquidators' statement of receipts and payments to 1 August 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 1 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 1 February 2010 (5 pages)
8 February 2009Registered office changed on 08/02/2009 from first floor 5 union court liverpool merseyside L2 4SJ united kingdom (1 page)
8 February 2009Registered office changed on 08/02/2009 from first floor 5 union court liverpool merseyside L2 4SJ united kingdom (1 page)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2009Statement of affairs with form 4.19 (5 pages)
7 February 2009Statement of affairs with form 4.19 (5 pages)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
7 November 2008Return made up to 12/10/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Return made up to 12/10/07; full list of members (4 pages)
7 March 2008Return made up to 12/10/07; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from suite 102 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
7 March 2008Location of register of members (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (1 page)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
9 November 2006Return made up to 12/10/06; full list of members (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 January 2006Registered office changed on 18/01/06 from: 2 fairfield road ainsdale southport merseyside PR8 3LH (1 page)
18 January 2006Registered office changed on 18/01/06 from: 2 fairfield road ainsdale southport merseyside PR8 3LH (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
12 October 2005Return made up to 12/10/05; full list of members (3 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
10 December 2004Particulars of mortgage/charge (5 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
12 October 2004Incorporation (11 pages)
12 October 2004Incorporation (11 pages)