CUBICLE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CUBICLE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03841801

Incorporation date

14/09/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Brindley Place, Birmingham B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon28/03/2017
Final Gazette dissolved following liquidation
dot icon22/01/2017
Administrator's progress report to 2016-12-14
dot icon28/12/2016
Notice of move from Administration to Dissolution on 2016-12-14
dot icon24/07/2016
Administrator's progress report to 2016-06-17
dot icon24/02/2016
Notice of deemed approval of proposals
dot icon17/02/2016
Statement of affairs with form 2.14B
dot icon02/02/2016
Statement of administrator's proposal
dot icon07/01/2016
Registered office address changed from Leaderflush Shapland Milnhay Road Langley Mill Nottingham NG16 4AZ to 4 Brindley Place Birmingham B1 2HZ on 2016-01-08
dot icon04/01/2016
Appointment of an administrator
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon12/11/2015
Appointment of Mr Edward John Riley as a director on 2015-10-21
dot icon12/11/2015
Appointment of Mr Edward Riley as a secretary on 2015-10-30
dot icon12/11/2015
Termination of appointment of Peter Thomond O'brien as a director on 2015-10-21
dot icon12/11/2015
Termination of appointment of Alan Sime as a secretary on 2015-09-30
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/07/2015
Termination of appointment of Ian Colin Hopkinson as a director on 2015-06-25
dot icon15/03/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon11/03/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon27/11/2014
Appointment of Mr Alan Sime as a secretary on 2014-11-28
dot icon27/11/2014
Termination of appointment of Alison Ruth Hoskin as a secretary on 2014-11-28
dot icon13/11/2014
Satisfaction of charge 3 in full
dot icon26/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Craig Clement as a director
dot icon06/03/2014
Termination of appointment of Craig Clement as a director
dot icon03/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Trevor Clark as a secretary
dot icon03/09/2013
Register inspection address has been changed from Cunard House 14 Regent Street London SW1Y 4LR
dot icon03/09/2013
Appointment of Ms Alison Ruth Hoskin as a secretary
dot icon11/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon12/05/2013
Registered office address changed from , C/O Rutland Partners, Cunard House 15 Regent Street, London, SW1Y 4LR, England on 2013-05-13
dot icon05/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon05/12/2012
Termination of appointment of Craig Clement as a secretary
dot icon05/12/2012
Appointment of Mr Trevor John Clark as a secretary
dot icon26/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon26/09/2012
Termination of appointment of David Beech as a secretary
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/01/2012
Appointment of Mr Craig Darren Clement as a director
dot icon03/10/2011
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon03/10/2011
Registered office address changed from , C/O Rutland Partners, 15 Regent Street, London, SW1Y 4LR, United Kingdom on 2011-10-04
dot icon03/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon03/10/2011
Registered office address changed from , Signet House 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom on 2011-10-04
dot icon03/10/2011
Appointment of Mr David Shaun Beech as a secretary
dot icon27/09/2011
Termination of appointment of Richard Monro as a secretary
dot icon27/09/2011
Termination of appointment of Gareth Davies as a director
dot icon27/09/2011
Termination of appointment of Richard Monro as a director
dot icon05/09/2011
Appointment of Mr Craig Darren Clement as a director
dot icon05/09/2011
Appointment of Craig Darren Clement as a secretary
dot icon05/09/2011
Appointment of Mr Peter Thomond O'brien as a director
dot icon05/09/2011
Appointment of Mr Ian Colin Hopkinson as a director
dot icon05/09/2011
Appointment of Mr John Jefferies as a director
dot icon08/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2011
Termination of appointment of Jonathan Hudson as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Director's details changed for Mr Jonathan Adrian Hudson on 2011-02-25
dot icon14/02/2011
Appointment of Mr Richard Charles Monro as a director
dot icon10/01/2011
Resolutions
dot icon06/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/01/2010
Registered office address changed from , Hillsborough Works Langsett Road, Sheffield, South Yorkshire, S6 2LW on 2010-01-04
dot icon17/12/2009
Termination of appointment of George Appleton as a director
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Director's details changed for Mr Gareth Wyn Davies on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Mr Richard Charles Monro on 2009-10-01
dot icon21/10/2009
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon03/09/2009
Return made up to 04/09/09; full list of members
dot icon25/11/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon08/09/2008
Return made up to 09/09/08; full list of members
dot icon22/07/2008
Director appointed george appleton
dot icon22/07/2008
Director appointed jonathan adrian hudson
dot icon22/07/2008
Appointment terminated director michael chivers
dot icon22/07/2008
Appointment terminated director christopher bow
dot icon29/06/2008
Location of register of members
dot icon29/06/2008
Director appointed gareth wyn davies
dot icon29/06/2008
Director appointed christopher john bow
dot icon29/06/2008
Director appointed michael john chivers
dot icon29/06/2008
Registered office changed on 30/06/2008 from, 1 nova business unit, gore road industrial estate, new milton, hampshire, BH25 6RP
dot icon29/06/2008
Appointment terminated director simon smith
dot icon29/06/2008
Appointment terminated director carole smith
dot icon29/06/2008
Appointment terminated director and secretary violet carvall
dot icon29/06/2008
Appointment terminated director leslie carvall
dot icon23/06/2008
Secretary appointed richard charles monro
dot icon16/01/2008
Director resigned
dot icon01/01/2008
Accounts for a medium company made up to 2007-09-30
dot icon26/09/2007
Return made up to 15/09/07; full list of members
dot icon19/09/2007
Location of register of members
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon30/10/2006
Return made up to 15/09/06; full list of members
dot icon18/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2005
Return made up to 15/09/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/09/2004
Return made up to 15/09/04; full list of members
dot icon16/08/2004
Full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 15/09/03; full list of members
dot icon16/06/2003
Full accounts made up to 2002-09-30
dot icon23/09/2002
Return made up to 15/09/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon28/05/2002
Amended accounts made up to 2000-09-30
dot icon28/05/2002
Accounts for a small company made up to 2001-09-30
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon08/05/2002
New director appointed
dot icon10/10/2001
Return made up to 15/09/01; full list of members
dot icon08/05/2001
Accounts for a small company made up to 2000-09-30
dot icon18/09/2000
Return made up to 15/09/00; full list of members
dot icon06/06/2000
Ad 30/05/00--------- £ si 999@1=999 £ ic 1/1000
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New secretary appointed;new director appointed
dot icon29/09/1999
Registered office changed on 30/09/99 from: crown housee 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon14/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferies, John
Director
31/07/2011 - Present
17
Davies, Gareth Wyn
Director
20/05/2008 - 31/07/2011
210
Appleton, George
Director
22/07/2008 - 29/11/2009
20
Riley, Edward John
Director
20/10/2015 - Present
34
Business Information Research & Reporting Limited
Nominee Director
14/09/1999 - 14/09/1999
5082

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUBICLE SYSTEMS LIMITED

CUBICLE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 14/09/1999 with the registered office located at 4 Brindley Place, Birmingham B1 2HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUBICLE SYSTEMS LIMITED?

toggle

CUBICLE SYSTEMS LIMITED is currently Dissolved. It was registered on 14/09/1999 and dissolved on 28/03/2017.

Where is CUBICLE SYSTEMS LIMITED located?

toggle

CUBICLE SYSTEMS LIMITED is registered at 4 Brindley Place, Birmingham B1 2HZ.

What does CUBICLE SYSTEMS LIMITED do?

toggle

CUBICLE SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CUBICLE SYSTEMS LIMITED?

toggle

The latest filing was on 28/03/2017: Final Gazette dissolved following liquidation.