Company NameCubicplanet Limited
Company StatusDissolved
Company Number04009225
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameArantone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Robert Orme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 01 June 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ryegate Road
Liverpool
L19 9AL
Director NameMr Michael Elwine
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed11 August 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Carisbrooke Road
West Park
Hartlepool
Cleveland
TS26 0AB
Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
Secretary NameDavid Murray Cowper
NationalityBritish
StatusClosed
Appointed11 August 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 01 June 2010)
RoleCompany Director
Correspondence AddressTaybrig, 337 Blackness Road
Dundee
DD2 1SN
Scotland
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePatrick Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 days after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2008)
RoleManaging Director
Correspondence AddressSwallow House Church Lane
Aughton
Ormskirk
West Lancashire
L39 6SB
Secretary NameMr Jeffrey Orme
NationalityBritish
StatusResigned
Appointed09 June 2000(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address27 Towers Road
Childwall
Liverpool
L16 8NT
Secretary NameMr Peter James Warburton
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Director NameMr Peter James Warburton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Secretary NameMr Jeffrey Orme
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 2008)
RoleAccountant
Correspondence Address27 Towers Road
Childwall
Liverpool
L16 8NT

Location

Registered AddressPrince William Avenue
Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010Application to strike the company off the register (3 pages)
9 February 2010Application to strike the company off the register (3 pages)
4 August 2009Director's change of particulars / jeffrey orme / 20/07/2009 (1 page)
4 August 2009Director's Change of Particulars / jeffrey orme / 20/07/2009 / HouseName/Number was: , now: 5; Street was: 27 towers road, now: ryegate road; Area was: childwall, now: ; Post Code was: L16 8NT, now: L19 9AL (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
5 March 2009Full accounts made up to 30 April 2008 (4 pages)
5 March 2009Full accounts made up to 30 April 2008 (4 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
28 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
8 September 2008Auditor's resignation (1 page)
8 September 2008Auditor's resignation (1 page)
27 August 2008Secretary appointed david murray cowper (2 pages)
27 August 2008Secretary appointed david murray cowper (2 pages)
22 August 2008Director appointed michael elwine (2 pages)
22 August 2008Director appointed michael elwine (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
21 August 2008Director appointed simon macpherson howie (2 pages)
18 August 2008Appointment Terminated Director patrick wilson (1 page)
18 August 2008Appointment terminated director patrick wilson (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Appointment Terminated Secretary jeffrey orme (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Appointment terminated secretary jeffrey orme (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2008Return made up to 10/04/08; full list of members (3 pages)
1 July 2008Secretary appointed mr jeffrey robert orme (1 page)
1 July 2008Secretary appointed mr jeffrey robert orme (1 page)
1 July 2008Return made up to 10/04/08; full list of members (3 pages)
30 June 2008Appointment Terminated Director peter warburton (1 page)
30 June 2008Appointment terminated director peter warburton (1 page)
30 June 2008Appointment Terminated Secretary peter warburton (1 page)
30 June 2008Appointment terminated secretary peter warburton (1 page)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
25 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
22 August 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
25 August 2005Particulars of mortgage/charge (5 pages)
1 August 2005Full accounts made up to 31 December 2004 (13 pages)
1 August 2005Full accounts made up to 31 December 2004 (13 pages)
29 April 2005Return made up to 10/04/05; full list of members (2 pages)
29 April 2005Return made up to 10/04/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: third floor port of liverpool building pier head, liverpool merseyside L3 1BY (1 page)
19 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Registered office changed on 19/04/04 from: third floor port of liverpool building pier head, liverpool merseyside L3 1BY (1 page)
19 April 2004Return made up to 10/04/04; full list of members (7 pages)
22 March 2004Full accounts made up to 31 December 2002 (13 pages)
22 March 2004Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
14 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 10/04/03; full list of members (6 pages)
27 April 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 2002Full accounts made up to 31 December 2001 (12 pages)
6 December 2002Full accounts made up to 31 December 2001 (12 pages)
11 July 2002Return made up to 06/06/02; full list of members (6 pages)
1 May 2002Return made up to 10/02/02; full list of members (6 pages)
1 May 2002Return made up to 10/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
24 October 2001Particulars of mortgage/charge (4 pages)
4 July 2001Return made up to 06/06/01; full list of members (6 pages)
4 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Full accounts made up to 31 December 2000 (14 pages)
8 May 2001Full accounts made up to 31 December 2000 (14 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
20 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
4 December 2000Registered office changed on 04/12/00 from: 5 castle street liverpool merseyside L2 4XE (1 page)
4 December 2000Registered office changed on 04/12/00 from: 5 castle street liverpool merseyside L2 4XE (1 page)
29 June 2000Memorandum and Articles of Association (11 pages)
29 June 2000Memorandum and Articles of Association (11 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
14 June 2000Company name changed arantone LIMITED\certificate issued on 15/06/00 (2 pages)
14 June 2000Company name changed arantone LIMITED\certificate issued on 15/06/00 (2 pages)
6 June 2000Incorporation (16 pages)