Company NameThe Cuttings Residential Association
Company StatusDissolved
Company Number02829051
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 1993(30 years, 10 months ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlec Lockhart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993
Appointment Duration15 years, 9 months (closed 27 January 2009)
RolePrinter
Correspondence Address417 Hollinwood Avenue
New Moston
Manchester
M40 0JQ
Secretary NameAlec Lockhart
NationalityBritish
StatusClosed
Appointed07 June 1998(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 27 January 2009)
RolePrinter
Correspondence Address417 Hollinwood Avenue
New Moston
Manchester
M40 0JQ
Director NameMr Ernest Charles Elliott
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 27 January 2009)
RoleRetired
Correspondence Address34 Barton Road
Eccles
Manchester
Lancashire
M30 7AA
Director NameAnthony Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address77 Cravenwood Road
Crumpsall
Manchester
Lancashire
M8 5AN
Director NameArnold Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleRetired
Correspondence Address117 Monton Road
Eccles
Manchester
M30 9HQ
Director NameWilliam John Bull
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCleaning Consultant
Correspondence Address34 Barton Road
Eccles
Manchester
M30 7AA
Director NameMr Ernest Charles Elliott
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Barton Road
Eccles
Manchester
Lancashire
M30 7AA
Secretary NameAlbert Loates
NationalityBritish
StatusResigned
Appointed22 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address27 Gore Avenue
Weaste
Salford
M5 2LF
Director NameJohn Woolridge Lambert
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1996(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 2000)
RoleAccountant
Correspondence Address53 Trenant Road
Salford
Greater Manchester
M6 7ES
Director NameMyroh Kecun
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2006)
RoleNetwork Support Manager
Correspondence Address1 Japan Street
Cheetham
Manchester
M8 9HA

Location

Registered Address34 Barton Road
Eccles
Manchester
M30 7AA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£45,345
Cash£6,202
Current Liabilities£15,600

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
19 August 2008Application for striking-off (1 page)
15 November 2007New director appointed (2 pages)
11 July 2007Annual return made up to 22/06/07 (4 pages)
7 June 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
25 April 2007Annual return made up to 30/06/06 (6 pages)
4 July 2006Annual return made up to 22/06/06 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
25 July 2005Annual return made up to 22/06/05 (4 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
2 July 2004Annual return made up to 22/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
4 July 2003Annual return made up to 22/06/03 (4 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
16 August 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
12 July 2001Annual return made up to 22/06/01 (4 pages)
12 July 2001New director appointed (2 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
26 October 2000Director resigned (1 page)
6 July 2000Annual return made up to 22/06/00 (3 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
2 July 1999Annual return made up to 22/06/99 (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
26 July 1998Registered office changed on 26/07/98 from: 27 gore avenue salford manchester M5 2LF (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Annual return made up to 22/06/98 (4 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
11 July 1997Annual return made up to 22/06/97 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
21 June 1996Annual return made up to 22/06/96 (4 pages)
12 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
25 February 1996Director resigned (1 page)
25 February 1996New director appointed (2 pages)
26 July 1995Annual return made up to 22/06/95 (4 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)