Company NameCut Labels Limited
Company StatusDissolved
Company Number03162942
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dennis Worthington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Atherton Road
Hindley
Wigan
Lancashire
WN2 4SQ
Director NameJean Margaret Worthington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2007)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address650 Atherton Road
Hindley
Wigan
Lancashire
WN2 4SQ
Secretary NameMr Dennis Worthington
NationalityBritish
StatusClosed
Appointed13 December 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 August 2007)
RoleFashion Retailer
Country of ResidenceEngland
Correspondence Address650 Atherton Road
Hindley
Wigan
Lancashire
WN2 4SQ
Director NameAngela McKay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleManager
Correspondence Address14 Slaidburn Close
Hawkley Hall
Wigan
Lancashire
WN3 5PX
Secretary NameAngela McKay
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleManager
Correspondence Address14 Slaidburn Close
Hawkley Hall
Wigan
Lancashire
WN3 5PX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address339 Chorley New Road
Horwich
Bolton
Lancs
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
23 June 2006Registered office changed on 23/06/06 from: 169 chorley new road horwich bolton lancashire BL6 5QE (1 page)
16 March 2006Return made up to 22/02/06; full list of members (7 pages)
29 March 2005Return made up to 22/02/05; full list of members (7 pages)
25 March 2004Return made up to 22/02/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
9 March 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
4 March 2002Ad 18/12/99--------- £ si 98@1 (2 pages)
4 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 30 April 2000 (16 pages)
25 May 2001Return made up to 22/02/01; full list of members (6 pages)
4 April 2000Return made up to 22/02/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Registered office changed on 03/03/00 from: bridge house, ashley road hale altrincham cheshire WA14 2UT (1 page)
21 February 2000Secretary resigned;director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
9 December 1999Return made up to 22/02/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 March 1998Return made up to 22/02/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 100/199 (2 pages)
8 April 1997Return made up to 22/02/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: 2 the downs altrincham cheshire WA14 2PX (1 page)
8 May 1996Accounting reference date notified as 30/04 (1 page)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (2 pages)
22 February 1996Incorporation (18 pages)