Company NameMaurice Cutler Limited
Company StatusDissolved
Company Number00893107
CategoryPrivate Limited Company
Incorporation Date30 November 1966(57 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(40 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleManaging Director - Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(42 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMaurice Cutler
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1997)
RolePharmacist
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameMargaret Diane Cutler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMargaret Diane Cutler
NationalityBritish
StatusResigned
Appointed23 August 1991(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address7 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameAdam Charles Henry Cutler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(27 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2005)
RolePharmacist
Correspondence Address63 Sandmoor Lane
Leeds
LS17 7EA
Secretary NameDeborah Cutler
NationalityBritish
StatusResigned
Appointed25 March 1997(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address63 Sandmoor Lane
Alwoodley
Leeds
LS17 7EA
Director NameNia Haf Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration1 month (resigned 04 August 2005)
RolePharmacy Superintendent
Correspondence Address6 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleGeneral Manager
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed30 June 2005(38 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(38 years, 8 months after company formation)
Appointment Duration6 months (resigned 06 February 2006)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(41 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(42 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(43 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2006(39 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed03 February 2006(39 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1S A Sheard LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(5 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
27 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(4 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
23 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
10 December 2007Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
27 October 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 September 2006Return made up to 23/08/06; full list of members (2 pages)
19 September 2006Return made up to 23/08/06; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
5 July 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Secretary resigned;director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
10 November 2005Return made up to 23/08/05; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 November 2005Return made up to 23/08/05; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2005Return made up to 23/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2005Location of register of members (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Accounting reference date shortened from 31/05/06 to 28/01/06 (1 page)
15 July 2005New secretary appointed;new director appointed (4 pages)
15 July 2005New director appointed (6 pages)
15 July 2005New secretary appointed;new director appointed (4 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (6 pages)
15 July 2005New director appointed (4 pages)
15 July 2005Registered office changed on 15/07/05 from: 68 queen street morley yorkshire LS27 9BP (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Accounting reference date shortened from 31/05/06 to 28/01/06 (1 page)
15 July 2005New director appointed (4 pages)
15 July 2005Registered office changed on 15/07/05 from: 68 queen street morley yorkshire LS27 9BP (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Return made up to 23/08/04; full list of members (6 pages)
6 October 2004Return made up to 23/08/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 November 2003Return made up to 23/08/03; full list of members (6 pages)
3 November 2003Return made up to 23/08/03; full list of members (6 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 October 2002Return made up to 23/08/02; full list of members (6 pages)
29 October 2002Return made up to 23/08/02; full list of members (6 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
19 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
12 October 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 2001Return made up to 23/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 August 2001Auditor's resignation (1 page)
2 August 2001Auditor's resignation (1 page)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 October 2000Return made up to 23/08/00; full list of members (6 pages)
13 October 2000Return made up to 23/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 October 1999Return made up to 23/08/99; full list of members (6 pages)
11 October 1999Return made up to 23/08/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 October 1998Return made up to 23/08/98; full list of members (6 pages)
6 October 1998Return made up to 23/08/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 October 1997Return made up to 23/08/97; full list of members (6 pages)
29 October 1997Return made up to 23/08/97; full list of members (6 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
7 May 1997Memorandum and Articles of Association (16 pages)
7 May 1997Memorandum and Articles of Association (16 pages)
28 April 1997£ ic 100/10 27/03/97 £ sr 90@1=90 (1 page)
28 April 1997£ ic 100/10 27/03/97 £ sr 90@1=90 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
16 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 September 1996Return made up to 23/08/96; full list of members (6 pages)
26 September 1996Return made up to 23/08/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
30 November 1966Certificate of incorporation (1 page)
30 November 1966Certificate of incorporation (1 page)