Company NameCube 52 It Limited
Company StatusDissolved
Company Number07994443
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)
Previous NamePerseverance Hire (Tools) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Matthew Munson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameMr Robin David Ellis
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 07 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMr Malcolm Rooker
StatusClosed
Appointed01 August 2014(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 07 December 2018)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameMatthew Munson
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBrookleigh Milley Road
Waltham St Lawrence
Berkshire
RG10 0JR
Director NameMrs Helen Munson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookleigh Milley Road
Waltham St Lawrence
Berkshire
RG10 0JR

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (8 pages)
27 May 2016Registered office address changed from Parsonage Chambers 3 Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 27 May 2016 (2 pages)
6 December 2015Registered office address changed from Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT England to Parsonage Chambers 3 Parsonage Manchester M3 2HW on 6 December 2015 (2 pages)
3 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
3 December 2015Appointment of a voluntary liquidator (1 page)
3 December 2015Statement of affairs with form 4.19 (6 pages)
5 November 2015Registered office address changed from Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR to Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Brookleigh Milley Road Waltham St Lawrence Berkshire RG10 0JR to Spitfire House Ruscombe Lane Ruscombe Reading Berkshire RG10 9JT on 5 November 2015 (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
9 September 2014Termination of appointment of Matthew Munson as a secretary on 1 August 2014 (1 page)
9 September 2014Appointment of Mr Malcolm Rooker as a secretary on 1 August 2014 (2 pages)
9 September 2014Termination of appointment of Matthew Munson as a secretary on 1 August 2014 (1 page)
9 September 2014Appointment of Mr Malcolm Rooker as a secretary on 1 August 2014 (2 pages)
29 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 21/04/2014
(29 pages)
12 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(5 pages)
17 June 2013Registration of charge 079944430001 (5 pages)
15 May 2013Appointment of Mr Robin David Ellis as a director (2 pages)
15 May 2013Termination of appointment of Helen Munson as a director (1 page)
15 April 2013Company name changed perseverance hire (tools) LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 July 2012Appointment of Mrs Helen Munson as a director (2 pages)
22 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 March 2012Incorporation (44 pages)