Company NameCuckfield Bournemouth Ltd
Company StatusDissolved
Company Number03518797
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameCuckfield (Manchester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald Martin Persaud
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(4 weeks after company formation)
Appointment Duration10 years, 4 months (closed 13 August 2008)
RoleProperty Consultant
Correspondence AddressLaburnham Cottage
Church Road
Herstmonceux
Sussex
BN27 1RQ
Secretary NameKay Persaud
NationalityBritish
StatusClosed
Appointed16 May 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressLaburnham
Church Road
Herstmonceux
East Sussex
BN27 1RQ
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusResigned
Appointed27 March 1998(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2000)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameDebra Topliff
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 May 2006)
RoleCompany Director
Correspondence Address5 Warrenwood
North Chailey
East Sussex
BN8 4JR
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,040
Current Liabilities£8,042

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
10 April 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
28 April 2006Return made up to 27/02/06; full list of members (6 pages)
9 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
23 March 2005Return made up to 27/02/05; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
8 April 2004Registered office changed on 08/04/04 from: 16A the broadway haywards heath west sussex RH16 3AL (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
26 March 2003Return made up to 27/02/03; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
14 March 2002Return made up to 27/02/02; full list of members (6 pages)
19 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
16 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 June 2000Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
15 March 2000Return made up to 27/02/00; no change of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
25 May 1999Return made up to 27/02/98; full list of members (6 pages)
25 May 1999Return made up to 27/02/99; no change of members
  • 363(287) ‐ Registered office changed on 25/05/99
(4 pages)
21 December 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
14 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 April 1998Memorandum and Articles of Association (15 pages)
7 April 1998Company name changed ludgate 160 LIMITED\certificate issued on 08/04/98 (2 pages)
27 February 1998Incorporation (20 pages)