Company NameRobert Cubitt Construction Ltd
Company StatusDissolved
Company Number01131868
CategoryPrivate Limited Company
Incorporation Date30 August 1973(50 years, 8 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)
Previous NameRobert Cubitt Builders Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Roger Cubitt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(17 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 25 January 2005)
RoleBuilder
Correspondence AddressSaracens Hill Westhorpe Road
Finningham
Stowmarket
Suffolk
IP14 4TW
Director NameRobert John Cubitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Greenwoods
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Secretary NameRobert John Cubitt
NationalityBritish
StatusClosed
Appointed01 December 1998(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Greenwoods
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JJ
Director NameAngela Mary Cubitt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1994)
RoleHousewife
Correspondence AddressThe Hall
Wickham Skeith
Eye
Suffolk
IP23 8NA
Director NameBetty Sylvia Frances Cubitt
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleHousewife
Correspondence Address1 Hamilton Court
6 Hamilton Gardens
Felixstowe
Suffolk
IP11 7ET
Director NameCharles Wilson Cubitt
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 December 1997)
RoleBuilder
Correspondence Address1 Hamilton Court
6 Hamilton Gardens
Felixstowe
Suffolk
IP11 7ET
Secretary NameDerek William Faiers
NationalityBritish
StatusResigned
Appointed28 December 1990(17 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPippin Cottage Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameDerek William Faiers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPippin Cottage Mill Street
Stowupland
Stowmarket
Suffolk
IP14 5BJ
Director NameJeffery Couzens
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressThe Abbey
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LG
Director NameMr Derek Clive Norman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Corder Road
Ipswich
Suffolk
IP4 2XB
Director NameMr Christopher Brian Harrall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(22 years, 8 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Penshurst Road
Ipswich
Suffolk
IP3 8QY
Director NameMr Paul Raymond Laflin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence Address19 Aldham Gardens
Stowmarket
Suffolk
IP14 2PS
Director NameMr George Charles Cubitt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOak Cottage Brettenham Road
Hitcham
Ipswich
Suffolk
IP7 7NT
Director NameRobert John Tarling
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address30 Meeting Field
Long Melford
Sudbury
Suffolk
CO10 9JZ
Secretary NameRobert Roger Cubitt
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence AddressThe Rowans Daisy Green Lane
Wickham Skeith
Eye
Suffolk
IP23 8NB

Location

Registered AddressSt Catherines Road
Long Melford
Sudbury
Suffolk
CO10 9JU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
23 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 April 2003Accounts made up to 31 October 2002 (9 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
19 February 2002Accounts made up to 31 October 2001 (10 pages)
7 January 2002Return made up to 28/12/01; full list of members (6 pages)
16 August 2001Accounts made up to 31 October 2000 (11 pages)
20 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 May 2000Accounts made up to 31 October 1999 (12 pages)
29 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 April 1999Accounts made up to 31 October 1998 (15 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: station works westerfield ipswich IP6 9AB (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1999Director resigned (1 page)
14 October 1998Accounts made up to 31 October 1997 (12 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
3 March 1997Accounts made up to 30 April 1996 (10 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 1997New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
1 February 1996Return made up to 28/12/95; no change of members (6 pages)
29 November 1995Accounts made up to 30 April 1995 (6 pages)
6 June 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
2 May 1995Company name changed robert cubitt builders LIMITED\certificate issued on 03/05/95 (4 pages)
28 June 1989Company name changed robert cubitt investments limite d\certificate issued on 29/06/89 (2 pages)
30 August 1973Incorporation (13 pages)