Company NameC.U.I. Management Limited
Company StatusDissolved
Company Number05371539
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameScrap Metal Recycling Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Layfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2005(same day as company formation)
RolePainter
Correspondence Address17 White Gates
Waterside, Peterhead
Aberdeen
Aberdeenshire
AB42 3JJ
Scotland
Secretary NameDiane Rae Layfield
NationalityBritish
StatusClosed
Appointed22 March 2007(2 years after company formation)
Appointment Duration7 years, 6 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address17 Whitegates
Waterside Peterhead
Aberdeen
Aberdeenshire
AB42 3JJ
Scotland
Director NameMs Dorothea Isabelle Layfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Lowes Barn Bank
Durham City
Durham
DH1 3QL
Secretary NameJames Layfield
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RolePainter
Correspondence Address44 Staneyhill
Lerwick
Shetland
ZE1 0QW
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House, Richard Street
Hetton-Le-Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Shareholders

1 at £1Jim Layfield
100.00%
Ordinary

Financials

Year2014
Net Worth£15,253
Cash£5,706
Current Liabilities£11,061

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
6 June 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
16 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for James Layfield on 27 August 2009 (1 page)
6 April 2010Secretary's details changed for Diane Rae Layfield on 27 August 2009 (1 page)
11 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 March 2009Return made up to 22/02/09; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 May 2008Accounting reference date extended from 28/02/2008 to 05/04/2008 (1 page)
8 April 2008Return made up to 22/02/08; full list of members (3 pages)
11 May 2007Return made up to 22/02/07; full list of members (5 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
30 March 2007Company name changed scrap metal recycling LIMITED\certificate issued on 30/03/07 (2 pages)
16 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 October 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
18 April 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 February 2005Incorporation (16 pages)