Company NameCU Trading Limited
Company StatusDissolved
Company Number08260884
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Richard Hugh Annandale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(6 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (closed 13 February 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address36-40 Edge Street Edge Street
C/O Mad Lab
Manchester
M4 1HN
Director NameMrs Helen Louise O'Donnell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2015(3 years after company formation)
Appointment Duration2 years, 3 months (closed 13 February 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36-40 Edge Street Edge Street
C/O Mad Lab
Manchester
M4 1HN
Director NameGer Graus
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 103 Royal Northern College Of Music
124 Oxford Road
Manchester
M13 9RD
Director NameDr Sandy Bradbrook
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 103 Royal Northern College Of Music
124 Oxford Road
Manchester
M13 9RD
Director NameMrs Sarah Caroline Hayes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoom 103 Royal Northern College Of Music
124 Oxford Road
Manchester
M13 9RD
Director NameMr Jonathan William Crockett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2015)
RoleRetired Ceo
Country of ResidenceEngland
Correspondence AddressRoom 103 Royal Northern College Of Music
124 Oxford Road
Manchester
M13 9RD

Contact

Websiteservicechildrensuniversity.com

Location

Registered Address36-40 Edge Street Edge Street
C/O Mad Lab
Manchester
M4 1HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1Helen O'donnell
50.00%
Ordinary
50 at £1Sandy Bradbrook
50.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth-£3,609
Current Liabilities£7,940

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
11 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 April 2017Registered office address changed from Room 103 Royal Northern College of Music 124 Oxford Road Manchester M13 9rd to 36-40 Edge Street Edge Street C/O Mad Lab Manchester M4 1HN on 24 April 2017 (1 page)
8 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
1 June 2016Termination of appointment of Sarah Caroline Hayes as a director on 1 January 2015 (1 page)
1 June 2016Termination of appointment of Jonathan William Crockett as a director on 1 January 2015 (1 page)
1 June 2016Termination of appointment of Sandy Bradbrook as a director on 9 March 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Appointment of Mrs Helen Louise O'donnell as a director on 5 November 2015 (2 pages)
25 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
1 December 2014Termination of appointment of Ger Graus as a director on 31 October 2014 (1 page)
18 July 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2014Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
24 April 2014Memorandum and Articles of Association (24 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
1 November 2013Appointment of Reverend Sarah Caroline Hayes as a director (2 pages)
1 November 2013Appointment of Mr Richard Hugh Annandale as a director (2 pages)
1 November 2013Appointment of Mr Jon Crockett as a director (2 pages)
19 October 2012Incorporation (42 pages)