Company NameS.G. Cutting Services Limited
Company StatusDissolved
Company Number01310578
CategoryPrivate Limited Company
Incorporation Date26 April 1977(47 years ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan Leigh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 26 September 2006)
RoleDirecotr
Correspondence Address7 Bisham Park
Runcorn
Cheshire
WA7 1XH
Director NameMr Thomas Gerrard Leigh
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 24 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMr Simon Gerrard Leigh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(15 years after company formation)
Appointment Duration14 years, 4 months (closed 26 September 2006)
RoleProduction Executive
Correspondence Address11 Westcliff Gardens
Pewterspear Appleton
Warrington
Cheshire
WA4 5FQ
Secretary NameMr Simon Gerrard Leigh
NationalityBritish
StatusClosed
Appointed12 May 1992(15 years after company formation)
Appointment Duration14 years, 4 months (closed 26 September 2006)
RoleProduction Executive
Correspondence Address11 Westcliff Gardens
Pewterspear Appleton
Warrington
Cheshire
WA4 5FQ
Director NameMr Eric Walters
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address15 Sandy Lane
Tyldesley
Manchester
Lancashire
M29 7ED
Secretary NameMr Eric Walters
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address15 Sandy Lane
Tyldesley
Manchester
Lancashire
M29 7ED
Director NameMr Arthur Bernard Bromilow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1992)
RoleAdministration Manager
Correspondence AddressFlat 25 The Hollies
Eccles Old Road
Salford
M6 8AL
Secretary NameMr Arthur Bernard Bromilow
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 1992)
RoleAdministration Manager
Correspondence AddressFlat 25 The Hollies
Eccles Old Road
Salford
M6 8AL
Director NameMr Frank Gorman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1994)
RoleTechnical Director
Correspondence Address96 Simister Lane
Prestwich
Manchester
Lancashire
M25 2SB

Location

Registered AddressUnit E4 Europa Trading Estate
Stoneclough Road
Radcliffe
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
8 July 2005Return made up to 12/07/05; full list of members (8 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2004Return made up to 12/07/04; full list of members (8 pages)
17 September 2003Return made up to 12/07/03; full list of members (8 pages)
8 August 2003Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 August 2001Return made up to 12/07/01; full list of members (9 pages)
9 August 2001Registered office changed on 09/08/01 from: unit 12 king william enterprise park salford quays M5 2UQ (1 page)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 July 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
17 July 2000Return made up to 12/07/00; full list of members (9 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 July 1998Return made up to 12/07/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/98
(4 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
16 January 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1997Return made up to 12/07/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 July 1996 (10 pages)
2 July 1996Return made up to 12/07/96; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (9 pages)