Company NameBlue Cube Purchasing Limited
Company StatusDissolved
Company Number05724331
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Andrew John McCann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Edwards Way
Alsager
Stoke-On-Trent
Cheshire
ST7 2YB
Secretary NameKaye McCann
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Edwards Way
Alsager
Stoke-On-Trent
Cheshire
ST7 2YB

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

60 at £1Andrew John Mccann
60.00%
Ordinary
40 at £1Kaye Mccann
40.00%
Ordinary

Financials

Year2014
Net Worth£67,326
Cash£88,552
Current Liabilities£25,374

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

9 March 2022Final Gazette dissolved following liquidation (1 page)
9 December 2021Return of final meeting in a members' voluntary winding up (15 pages)
17 August 2021Liquidators' statement of receipts and payments to 16 July 2021 (15 pages)
15 August 2020Registered office address changed from 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 15 August 2020 (2 pages)
5 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-17
(1 page)
5 August 2020Appointment of a voluntary liquidator (4 pages)
5 August 2020Declaration of solvency (5 pages)
19 March 2020Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
14 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
15 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
15 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 August 2015Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB on 12 August 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 August 2015Registered office address changed from Champion Consulting Limited 1 Worsley Court, High Street Worsley Manchester M28 3NJ to 18 Edwards Way Alsager Stoke-on-Trent ST7 2YB on 12 August 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 18 March 2014 (1 page)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 26 April 2012 (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Director's details changed for Andrew John Mccann on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Andrew John Mccann on 28 February 2010 (2 pages)
14 April 2010Secretary's details changed for Kaye Mccann on 28 February 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Kaye Mccann on 28 February 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
19 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 February 2006Incorporation (11 pages)
28 February 2006Incorporation (11 pages)