Company NameQUBE Technology Ltd
Company StatusDissolved
Company Number03071858
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameQUE4 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeorge Timothy Boyd Ratcliff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(2 weeks, 3 days after company formation)
Appointment Duration10 years, 9 months (closed 11 April 2006)
RoleManaging Director
Correspondence Address1 Cedar Cottages
Old Road
Feering
Essex
CO5 9RN
Secretary NameNorman Napier Boyd Ratcliff
NationalityBritish
StatusClosed
Appointed08 January 2003(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 April 2006)
RoleCompany Director
Correspondence AddressThe Mill Race Greys Mill
Maldon Road
Kelvedon
Essex
CO5 9BD
Director NameNorman Napier Boyd Ratcliff
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2000)
RoleAdvertising Consultant
Correspondence AddressThe Mill Race Greys Mill
Maldon Road
Kelvedon
Essex
CO5 9BD
Secretary NameElizabeth Fiona Boyd Ratcliff
NationalityBritish
StatusResigned
Appointed10 July 1995(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 2003)
RoleUnemployed
Correspondence AddressBroadreach 95a Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RW
Director NameArthur William Scotcher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2001)
RoleSoftware Developer
Correspondence AddressFlat 211 Parkers House
48 Regent Street
Cambridge
Cambridgeshire
CB2 1FD
Director NameCodir Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSuite 126 Communications House
9 St Johns Street
Colchester
Essex
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
21 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 September 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 30 November 2003 (7 pages)
24 February 2005Return made up to 01/06/04; full list of members (5 pages)
8 October 2004Registered office changed on 08/10/04 from: 108 basin road heybridge basin maldon essex CM9 4RP (1 page)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 July 2003Return made up to 23/06/03; full list of members (6 pages)
24 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
1 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002Return made up to 23/06/01; full list of members (5 pages)
4 December 2001Registered office changed on 04/12/01 from: greys mill maldon road kelvedon essex CO5 9BD (1 page)
6 August 2001Ad 06/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
24 July 2000Return made up to 23/06/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 March 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
26 November 1999Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Return made up to 23/06/99; full list of members (5 pages)
26 November 1999Return made up to 23/06/97; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
4 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
10 November 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Registered office changed on 17/07/96 from: menai house 41 high street kelvedon essex CO5 9AG (1 page)
26 April 1996Accounting reference date extended from 30/06 to 30/11 (1 page)
28 December 1995Particulars of mortgage/charge (3 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New director appointed (4 pages)
20 July 1995New director appointed (2 pages)
4 July 1995Registered office changed on 04/07/95 from: 2 howarth court clays lane london E15 2EL (1 page)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995Director resigned (2 pages)
23 June 1995Incorporation (38 pages)