Company NameCU Business Services Limited
Company StatusDissolved
Company Number04635618
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Colin Uings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address2 Sunnycroft Cottages
Cotherstone
Barnard Castle
County Durham
DL12 9QF
Secretary NameChristine Ann Little
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Crosby Street
Darlington
County Durham
DL3 0HD
Director NameChristine Ann Little
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleLetting Manager
Correspondence Address14 Crosby Street
Darlington
County Durham
DL3 0HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNigel Herring & Co
21 Coniscliffe Road
Darlington
DL3 7EE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£6,580
Cash£2,336
Current Liabilities£44,367

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2009Return made up to 13/01/09; full list of members (7 pages)
2 March 2009Return made up to 13/01/09; full list of members (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 August 2008Secretary's Change of Particulars / christine little / 16/07/2008 / HouseName/Number was: , now: 14; Street was: flat 14 the castle, now: crosby street; Area was: stanhope, now: ; Post Town was: bishop auckland, now: darlington; Post Code was: DL13 2PZ, now: DL3 0HD (1 page)
8 August 2008Secretary's change of particulars / christine little / 16/07/2008 (1 page)
8 August 2008Appointment Terminated Director christine little (1 page)
8 August 2008Appointment terminated director christine little (1 page)
17 June 2008Return made up to 13/01/08; full list of members (9 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 13/01/08; full list of members (9 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 13/01/07; full list of members (7 pages)
24 January 2007Return made up to 13/01/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (6 pages)
13 January 2006Return made up to 13/01/06; full list of members (6 pages)
7 March 2005Return made up to 13/01/05; full list of members (6 pages)
7 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/05
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 13/01/04; full list of members (6 pages)
24 February 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
12 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
13 January 2003Incorporation (16 pages)
13 January 2003Incorporation (16 pages)