Company NameCubitts Special Works Limited
DirectorsFrederick George Gould and Anna Maria Gould
Company StatusDissolved
Company Number02812098
CategoryPrivate Limited Company
Incorporation Date23 April 1993(31 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrederick George Gould
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleBuilding Contractor
Correspondence AddressHeathfield House
55 Green Lane
Lower Kingswood
Surrey
KT20 6TJ
Secretary NameFrederick George Gould
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleBuilding Contractor
Correspondence AddressHeathfield House
55 Green Lane
Lower Kingswood
Surrey
KT20 6TJ
Director NameAnna Maria Gould
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(1 year, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressHeathfield House 55 Green Lane
Lower Kingswood
Tadworth
Surrey
KT20 6TJ
Director NameMr Robin Augustus Snazle
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 Leigh Court 30 Highview Road
Upper Norwood
London
SE19 3SS
Secretary NameNicholas Edward Bradshaw
NationalityBritish
StatusResigned
Appointed23 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Blenheim Road
London
E15 1UF
Director NameTrevor David Edwin Boyd
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressStow House 4 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameRhoda Boyd
NationalityBritish
StatusResigned
Appointed30 December 1993(8 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 July 1994)
RoleSecretary
Correspondence AddressStow House
4 Wellesford Close
Banstead
Surrey
SM7 2HL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 July 1999Dissolved (1 page)
1 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
9 February 1998Appointment of a voluntary liquidator (1 page)
9 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1998Registered office changed on 09/02/98 from: unit 14 wandle technology park mill green road mitcham surrey CR4 4HZ (1 page)
9 February 1998Statement of affairs (7 pages)
30 July 1997Full accounts made up to 30 June 1996 (10 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 23/04/97; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
15 April 1996Return made up to 23/04/96; no change of members
  • 363(287) ‐ Registered office changed on 15/04/96
(4 pages)
3 May 1995Return made up to 23/04/95; no change of members
  • 363(287) ‐ Registered office changed on 03/05/95
(4 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)