Company NameCareful Cut (North West) Limited
Company StatusDissolved
Company Number01789681
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 1 month ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleGroup Sec
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleComp Sec
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NamePeter John Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleChartered Secretary
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Director NameAlexander Ferris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address56 Reedley Drive
Reedley
Burnley
Lancashire
BB10 2QS
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressOverroads
Grove Road
Beaconsfield
Bucks
Hp5
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Secretary NamePeter John Bamford
NationalityBritish
StatusResigned
Appointed08 May 1991(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 May 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN

Location

Registered AddressPO Box 31
Lees Street
Swinton Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
12 June 2000Return made up to 01/06/00; no change of members (4 pages)
16 June 1999Return made up to 01/06/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
17 June 1998Return made up to 01/06/98; full list of members (9 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Return made up to 01/06/97; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1996New director appointed (1 page)
12 June 1996Return made up to 01/06/96; full list of members (6 pages)
21 February 1996Director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
9 June 1995Return made up to 08/05/95; full list of members (12 pages)
2 November 1994Full accounts made up to 31 December 1993 (12 pages)
1 July 1994Return made up to 08/05/94; full list of members (7 pages)
1 July 1994Registered office changed on 01/07/94 from: po box 18 lees street swinton manchester M27 2LX (1 page)
22 July 1993Full accounts made up to 31 December 1992 (12 pages)
8 July 1992Full accounts made up to 31 December 1991 (12 pages)
8 July 1992Return made up to 05/05/92; full list of members (5 pages)
3 September 1991Full accounts made up to 31 December 1990 (12 pages)
31 July 1991Return made up to 08/05/91; no change of members (6 pages)
31 July 1991Registered office changed on 31/07/91 (6 pages)
10 July 1990Return made up to 08/05/90; full list of members (4 pages)
10 July 1990Full accounts made up to 31 December 1989 (13 pages)
11 December 1989Full accounts made up to 31 December 1988 (14 pages)
31 October 1989Return made up to 09/05/89; full list of members (4 pages)
11 October 1989Return made up to 05/12/88; full list of members (4 pages)
28 July 1989Full accounts made up to 30 September 1987 (9 pages)
12 May 1989Return made up to 14/01/88; full list of members (4 pages)
3 October 1988Registered office changed on 03/10/88 from: suite 2 free trade wharf 350 the highway london E1 9HU (1 page)
18 May 1988Registered office changed on 18/05/88 from: mellor st rochdale lancs OL12 6AB (1 page)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
8 December 1986Full accounts made up to 31 March 1986 (5 pages)
8 December 1986Return made up to 28/10/86; full list of members (5 pages)