Company NameKUE Technology Group Limited
Company StatusDissolved
Company Number03506139
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 1 month ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameMr Henry Stuart Johnson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleContract Manager
Correspondence Address6 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NamePeter Philip Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleChief Executive
Correspondence AddressApartment C Onslow House
9 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Secretary NamePeter Philip Wood
NationalityBritish
StatusClosed
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 27 March 2007)
RoleChief Executive
Correspondence AddressApartment C Onslow House
9 Brocco Bank
Sheffield
South Yorkshire
S11 8RQ
Secretary NameCarlo Eugenio Pio Colombotti
NationalityBritish
StatusResigned
Appointed07 July 1999(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameFormations Direct Secretaries 10 Ltd (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2006Application for striking-off (1 page)
27 September 2006Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 September 2006Re-registration of Memorandum and Articles (11 pages)
27 September 2006Application for reregistration from PLC to private (1 page)
18 May 2006Secretary resigned (1 page)
29 April 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
15 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
16 March 2004Registered office changed on 16/03/04 from: 12-22 northumberland street morecambe lancashire LA4 4AX (1 page)
2 March 2004Return made up to 06/02/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 March 2003Return made up to 06/02/03; full list of members (7 pages)
11 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
1 March 2002Return made up to 06/02/02; full list of members (7 pages)
28 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
16 February 2001Return made up to 06/02/01; full list of members (7 pages)
3 October 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
31 March 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 1999New secretary appointed (2 pages)
10 August 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
10 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Ad 20/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
6 February 1998Incorporation (17 pages)