CUBA (LANCASTER) LTD
SLOUGH

Hellopages » Berkshire » Slough » SL1 1PG

Company number 05700038
Status Liquidation
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
Home Country United Kingdom
Nature of Business 5225 - Retail alcoholic & other beverages
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Insolvency:progress report brought down to 06/11/16; Insolvency:liquidators progress report; Insolvency:liquidators annual progress report to 06/11/2014. The most likely internet sites of CUBA (LANCASTER) LTD are www.cubalancaster.co.uk, and www.cuba-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Cuba Lancaster Ltd is a Private Limited Company. The company registration number is 05700038. Cuba Lancaster Ltd has been working since 07 February 2006. The present status of the company is Liquidation. The registered address of Cuba Lancaster Ltd is Herschel House 58 Herschel Street Slough Berkshire Sl1 1pg. . O BRIEN, Michael is a Director of the company. Secretary DENNISON, Kelly Louise has been resigned. Secretary MORLEY, Nigel Trevor has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DERHAM, David Anthony has been resigned. Director MACE, Mark James has been resigned. Director PYE, Helen Joyce has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail alcoholic & other beverages".


Current Directors

Director
O BRIEN, Michael
Appointed Date: 17 August 2006
72 years old

Resigned Directors

Secretary
DENNISON, Kelly Louise
Resigned: 28 April 2010
Appointed Date: 07 July 2006

Secretary
MORLEY, Nigel Trevor
Resigned: 07 July 2006
Appointed Date: 10 April 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Director
DERHAM, David Anthony
Resigned: 23 February 2007
Appointed Date: 15 May 2006
63 years old

Director
MACE, Mark James
Resigned: 16 February 2009
Appointed Date: 15 May 2006
56 years old

Director
PYE, Helen Joyce
Resigned: 17 May 2006
Appointed Date: 10 April 2006
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 February 2006
Appointed Date: 07 February 2006

CUBA (LANCASTER) LTD Events

30 Dec 2016
Insolvency:progress report brought down to 06/11/16
30 Dec 2015
Insolvency:liquidators progress report
08 Dec 2014
Insolvency:liquidators annual progress report to 06/11/2014
18 Dec 2013
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 06/11/2013
21 Dec 2012
Registered office address changed from 13 Dalton Square Lancaster Lancashire LA1 1PL on 21 December 2012
...
... and 28 more events
25 Apr 2006
New director appointed
25 Apr 2006
New secretary appointed
07 Feb 2006
Secretary resigned
07 Feb 2006
Director resigned
07 Feb 2006
Incorporation

CUBA (LANCASTER) LTD Charges

5 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Norman Jackson Contractors Limited
Description: L/H land being cuba club (formerly brooks club) dalton…