Company NameShort Cuts (UK) Limited
Company StatusDissolved
Company Number04541552
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Richard Garry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Newport Road
Chorlton
Manchester
M21 9WN
Secretary NameMargaret Garry
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleHousewife
Correspondence Address92 Syke Road
Rochdale
Lancashire
OL12 9TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address94 Newport Road
Chorlton
Manchester
Lancashire
M21 9WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,782
Gross Profit£9,503
Net Worth£841
Cash£88
Current Liabilities£2,347

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
5 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
26 May 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
12 October 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004Registered office changed on 01/07/04 from: 13 crowshaw drive, healey farm rochdale lancashire 0L12 0SR (2 pages)
15 October 2003Return made up to 20/09/03; full list of members (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
20 September 2002Incorporation (16 pages)