Company NameS-Cubed Project Solutions Limited
Company StatusDissolved
Company Number04637225
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Stewart Guthrie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWitsend
19 Drysdale Close
Evesham
Worcestershire
WR11 7RZ
Director NameSharon Mary Sears
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Pennymoor Drive
Middlewich
Cheshire
CW10 9QQ
Director NameStephen Michael Sears
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Camborne Close
Congleton
Cheshire
CW12 3BG
Secretary NameSharon Mary Sears
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Pennymoor Drive
Middlewich
Cheshire
CW10 9QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressDragons Wharf Dragons Lane
Moston
Sandbach
Cheshire
CW11 3PA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£324
Cash£334
Current Liabilities£10

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
22 December 2008Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 March 2008Return made up to 15/01/08; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Return made up to 15/01/07; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 15/01/06; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 15/01/05; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Return made up to 15/01/04; full list of members (7 pages)
29 May 2003Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
5 February 2003Director resigned (2 pages)
5 February 2003Registered office changed on 05/02/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
5 February 2003Secretary resigned (2 pages)
15 January 2003Incorporation (12 pages)