Company NameCubihold Ltd
Company StatusDissolved
Company Number01587400
CategoryPrivate Limited Company
Incorporation Date24 September 1981(42 years, 7 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NameConcept Associates (Berkhamsted) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Boddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressNorthcott House
13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameNicholas Crispin Woollard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Cranhurst Road
London
NW2 4LL
Director NameMr Peter Wrigglesworth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 08 October 2002)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Secretary NameMrs Jane Mariette Wright
NationalityBritish
StatusClosed
Appointed31 August 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lansdowne Gardens
London
SW8 2EF
Director NameWilliam James Greaves
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Correspondence AddressGlyde Barn
Somerton
Oxfordshire
OX6 4NA
Director NameMr Peter Alfred Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(10 years after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Long Meadow
Markyate
St Albans
Hertfordshire
AL3 8JN
Director NameMr Barry Peter White
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1992)
RolePublic Relations Consultant
Correspondence AddressLoxley Farm 1 Chapel Lane
Long Marston
Tring
Herts
HP23 4QT
Director NameMr Charles Patrick White
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 1992)
RolePrinter
Country of ResidenceEngland
Correspondence AddressOrchard House
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Secretary NameMr Peter Alfred Lewis
NationalityBritish
StatusResigned
Appointed23 September 1991(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Long Meadow
Markyate
St Albans
Hertfordshire
AL3 8JN
Secretary NameJacqueline Keers
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address119 Longfield Road
Tring
Hertfordshire
HP23 4DE
Director NameJohn Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Secretary NameJohn Bristow
NationalityBritish
StatusResigned
Appointed05 April 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ

Location

Registered AddressCambridge House
Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 October 2001Return made up to 23/09/01; full list of members (7 pages)
19 September 2001Secretary resigned;director resigned (1 page)
19 September 2001New secretary appointed (2 pages)
14 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 February 2001Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(8 pages)
2 February 2001New director appointed (2 pages)
15 June 2000Company name changed concept associates (berkhamsted) LIMITED\certificate issued on 25/05/00 (2 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
7 June 2000New director appointed (3 pages)
2 June 2000Registered office changed on 02/06/00 from: concept house rear of 271 high street berkhamsted herts HP4 1AA (1 page)
19 May 2000New director appointed (3 pages)
19 May 2000Director resigned (1 page)
19 May 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
5 January 2000Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 October 1999Return made up to 23/09/99; full list of members (5 pages)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
25 November 1998Secretary's particulars changed (1 page)
18 November 1998Return made up to 23/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 December 1997Return made up to 23/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1996Return made up to 23/09/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 November 1995Return made up to 23/09/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)