Company NameCue Data Services Limited
Company StatusDissolved
Company Number03585678
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJoseph Brian McCue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address205 So Pleasant Street
Hingham Ma 02043
Usa
Foreign
Secretary NameLinda Maguire Brookshaw
NationalityBritish
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£5,722
Cash£7,117
Current Liabilities£14,709

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
20 June 2003Registered office changed on 20/06/03 from: 73 welsh row nantwich cheshire CW5 5EW (2 pages)
9 December 2002Restoration by order of the court (3 pages)
5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
24 September 2001Application for striking-off (1 page)
28 June 2000Return made up to 23/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 December 1998 (6 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 August 1999Return made up to 23/06/99; full list of members (6 pages)
30 July 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
23 June 1998Incorporation (8 pages)