Company NameCutts Landscapes Limited
Company StatusDissolved
Company Number04181820
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameAcer Landscapes (Warrington) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David Barry Cutts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bay View Road
Benllech
Tyn-Y-Gongl
LL74 8TT
Wales
Director NameIan John Cutts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2005(4 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 04 August 2022)
RoleLandscape Director
Country of ResidenceEngland
Correspondence Address3 Gordale Close
Whittlehall
Cheshire
WA5 3HX
Secretary NameIan John Cutts
NationalityBritish
StatusClosed
Appointed25 June 2005(4 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 04 August 2022)
RoleLandscape Contractor
Country of ResidenceEngland
Correspondence Address3 Gordale Close
Whittlehall
Cheshire
WA5 3HX
Director NameDawn Cutts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameDawn Cutts
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address76 Norbreck Close
Great Sankey
Warrington
Cheshire
WA5 2SX
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Contact

WebsiteIP

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1David Cutts
50.00%
Ordinary
2 at £1Ian John Cutts
50.00%
Ordinary

Financials

Year2014
Net Worth£143,277
Cash£165,826
Current Liabilities£59,786

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

3 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Registered office address changed from 76 Norbreck Close Great Sankey Warrington Cheshire WA5 2SX to 3 Gordale Close Great Sankey Warrington WA5 3HX on 27 June 2017 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Director's details changed for David Cutts on 18 March 2010 (2 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian John Cutts on 18 March 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 19/03/09; full list of members (4 pages)
11 August 2008Return made up to 19/03/08; no change of members (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 March 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 April 2006Return made up to 19/03/06; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Company name changed acer landscapes (warrington) lim ited\certificate issued on 13/07/05 (2 pages)
6 July 2005Ad 25/06/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Secretary resigned;director resigned (1 page)
30 March 2005Return made up to 19/03/05; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 19/03/04; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 19/03/03; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 June 2002Return made up to 19/03/02; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (12 pages)