About

Registered Number: 03874469
Date of Incorporation: 10/11/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years ago)
Registered Address: 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire, FY8 1LH

 

Cue Communications Ltd was registered on 10 November 1999. We don't currently know the number of employees at this company. There are 4 directors listed as Hazelaw Secretaries Limited, Savill, Judith Ann, Savill, Jonathon Charles Martin, Davies, Nigel for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Jonathon Charles Martin 10 November 1999 - 1
DAVIES, Nigel 12 March 2002 07 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HAZELAW SECRETARIES LIMITED 27 July 2006 - 1
SAVILL, Judith Ann 10 November 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.43 - Notice of final meeting of creditors 24 January 2017
AD01 - Change of registered office address 29 September 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 January 2007
COCOMP - Order to wind up 14 December 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 14 December 2004
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 25 November 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 21 November 2001
CERTNM - Change of name certificate 09 February 2001
363s - Annual Return 12 December 2000
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.