Company NameCuttermate Limited
Company StatusDissolved
Company Number03659781
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Parry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Director NameMr John Pickup
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NameMr Ian Parry
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameShirley Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(6 days after company formation)
Appointment Duration4 years (resigned 11 November 2002)
RoleCompany Director
Correspondence Address9 Longley Drive
Worsley
Manchester
M28 2TP
Director NameLindsay Pickup
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address18 Blakefield Drive
Walkden
Manchester
M28 7DW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitecuttermatelimited.com.c31.sitepreviewer.com
Telephone0161 7908762
Telephone regionManchester

Location

Registered Address10 Bolton Street
Ramsbottom
Bury
Lancashire
BL0 9HX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

50 at £1Ian Parry
50.00%
Ordinary
50 at £1John Pickup
50.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£12,192
Current Liabilities£55,118

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 September 2002Delivered on: 27 September 2002
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 42371503 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 January 1999Delivered on: 25 January 1999
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
11 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Director's details changed for John Pickup on 10 September 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Director's details changed for John Pickup on 10 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Parry on 10 September 2010 (2 pages)
13 September 2010Secretary's details changed for Mr Ian Parry on 10 September 2010 (1 page)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Ian Parry on 7 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Ian Parry on 7 September 2010 (2 pages)
9 September 2010Director's details changed for John Pickup on 7 September 2010 (2 pages)
9 September 2010Director's details changed for John Pickup on 7 September 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2009Director and secretary's change of particulars / ian parry / 14/09/2009 (2 pages)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 07/09/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2006Director resigned (1 page)
4 October 2006Return made up to 07/09/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 07/09/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 October 2003Return made up to 29/09/03; full list of members (8 pages)
15 November 2002Director resigned (1 page)
11 October 2002Return made up to 08/10/02; full list of members (9 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (8 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 December 1999Return made up to 30/10/99; full list of members (7 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (3 pages)
30 October 1998Incorporation (10 pages)