Company NameCutler-Price (95) Ltd
Company StatusDissolved
Company Number02816815
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)
Previous NameSensible Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrent Cutler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1993(same day as company formation)
RoleComputer Solutions
Correspondence Address17 Spinners Green
Rochdale
Lancashire
OL12 6EJ
Director NameMaureen Cutler Cutler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address17 Spinners Green
Rochdale
OL12 6EJ
Secretary NameMaureen Cutler Cutler
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Spinners Green
Rochdale
OL12 6EJ
Secretary NameRosemary Hickman
NationalityBritish
StatusResigned
Appointed27 October 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleSecretary
Correspondence Address118 Beech Road
Stockport
Cheshire
SK3 8HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Charlton House
Chester Road
Old Trafford
Manchester
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
4 January 1996Company name changed sensible solutions LIMITED\certificate issued on 05/01/96 (2 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)