Company NameCuttle McLeod Construction Limited
Company StatusDissolved
Company Number01831197
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)
Dissolution Date20 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Albert George Alexander McLeod
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleGeneral Builder
Correspondence Address10 Hillview Road
London
NW7 1AJ
Director NameSean Cuttle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 October 2005)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodcroft
London
N21
Secretary NameSean Cuttle
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodcroft
London
N21
Director NameAndrew John Hackett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2002)
RoleCompany Director
Correspondence Address34 Knowles Street
Wednesbury
West Midlands
WS10 9HN
Director NameMr Christopher Robert Charlton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(17 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodland Drive
Barnt Green
Birmingham
West Midlands
B45 8FX
Secretary NameMr Christopher Robert Charlton
NationalityBritish
StatusResigned
Appointed25 October 2001(17 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodland Drive
Barnt Green
Birmingham
West Midlands
B45 8FX
Secretary NameMr Christopher Robert Charlton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(17 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Woodland Drive
Barnt Green
Birmingham
West Midlands
B45 8FX
Secretary NameMrs Victoria Anne Thomas
NationalityBritish
StatusResigned
Appointed01 August 2002(18 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill House
Upper Tean
Stoke-On-Trent
Staffordshire
ST10 4JH
Director NameDuncan Gary McGhee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2005)
RoleSurveyor
Correspondence Address25 Grove Road
Tring
Hertfordshire
HP23 5HA
Director NameDavid Goss
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2007)
RoleCompany Director
Correspondence AddressMaynes Hill Barn Maynes Hill Farm
Aylesbury Road
Huggeston
Bucks
MK18 3LG
Director NameMr Jeremy Keck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2009)
RoleManaging Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSitch Farm
Callow Kirk Ireton
Ashbourne
Derbyshire
DE6 3JY
Director NameMr Jeremy Keck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2009)
RoleManaging Accountant
Country of ResidenceEngland
Correspondence AddressSitch Farm
Callow Kirk Ireton
Ashbourne
Derbyshire
DE6 3JY
Director NameMr Duncan Gary McGhee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2009)
RoleConstruction
Country of ResidenceEngland
Correspondence Address39 Woodland Close
Tring
Hertfordshire
HP23 6BZ
Director NameMr Albert George Alexander McLeod
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long House
Arkley Lane
Barnet
Hertfordshire
EN5 3JR
Secretary NameMr Albert George Alexander McLeod
NationalityBritish
StatusResigned
Appointed28 October 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2009)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Long House
Arkley Lane
Barnet
Hertfordshire
EN5 3JR
Director NameMr Sean Cuttle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Broad Walk
London
N21 3DB
Director NameJeffery Howell Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(21 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2007)
RoleConsultant
Correspondence Address21 Courtlands Drive
Watford
Hertfordshire
WD17 4HU
Director NameMr Daniel Harrington
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2009)
RoleBuilder
Correspondence Address19 South Hill Grove
Harrow
Middlesex
HA1 3PR
Director NameGoergina Diane Lewis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address19 Brade Drive
Walsgrave
Coventry
Warwickshire
CV2 2BL

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at 1Callow Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,001,556
Gross Profit£885,810
Net Worth£2,083,554
Cash£1,681
Current Liabilities£2,087,714

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2015Final Gazette dissolved following liquidation (1 page)
20 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
26 November 2014Liquidators statement of receipts and payments to 21 October 2014 (10 pages)
26 November 2014Liquidators' statement of receipts and payments to 21 October 2014 (10 pages)
31 December 2013Liquidators' statement of receipts and payments to 21 October 2013 (11 pages)
31 December 2013Liquidators statement of receipts and payments to 21 October 2013 (11 pages)
31 December 2012Liquidators statement of receipts and payments to 21 October 2012 (12 pages)
31 December 2012Liquidators' statement of receipts and payments to 21 October 2012 (12 pages)
31 August 2012Court order insolvency:- removal of liquidator (34 pages)
31 August 2012Notice of ceasing to act as a voluntary liquidator (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - andrew hosking - 02/08/12 (1 page)
24 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 21 October 2011 (13 pages)
5 January 2012Liquidators' statement of receipts and payments to 21 October 2011 (13 pages)
9 November 2010Administrator's progress report to 15 October 2010 (8 pages)
22 October 2010Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
3 June 2010Administrator's progress report to 26 April 2010 (7 pages)
21 December 2009Statement of administrator's proposal (16 pages)
12 November 2009Registered office address changed from Woodside House 85 Woodside Avenue Muswell Hill London N10 3HF on 12 November 2009 (2 pages)
9 November 2009Termination of appointment of Albert Mcleod as a secretary (1 page)
9 November 2009Appointment of an administrator (1 page)
11 August 2009Appointment terminated director daniel harrington (1 page)
27 July 2009Appointment terminated director jeremy keck (1 page)
4 July 2009Appointment terminated director duncan mcghee (1 page)
1 July 2009Appointment terminated director goergina lewis (1 page)
29 June 2009Registered office changed on 29/06/2009 from euro house 1394 high road london N20 9YZ (1 page)
2 April 2009Appointment terminated director sean cuttle (1 page)
6 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from woodside house, 85 woodside avenue, muswell hill london N10 3HF (1 page)
13 November 2008Full accounts made up to 31 March 2008 (13 pages)
11 November 2008Director appointed goergina diane lewis logged form (2 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2008Director appointed goergina lewis (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Registered office changed on 08/01/08 from: woopside house 85 woodside avenue muswell hill london N10 3HF (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
15 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2007Full accounts made up to 31 March 2006 (18 pages)
15 March 2006New director appointed (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 17/01/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006New director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 November 2005Secretary resigned;director resigned (1 page)
18 November 2005Declaration of assistance for shares acquisition (5 pages)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 November 2004Full accounts made up to 31 March 2004 (17 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
20 November 2003New secretary appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Director resigned (1 page)
15 October 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
15 May 2002Full accounts made up to 31 August 2001 (16 pages)
25 January 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
13 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Memorandum and Articles of Association (7 pages)
2 November 2001Declaration of assistance for shares acquisition (6 pages)
2 November 2001Registered office changed on 02/11/01 from: woodside house 85 woodside avenue muswell hill london N10 3HF (1 page)
2 November 2001Memorandum and Articles of Association (4 pages)
2 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Resolutions
  • RES13 ‐ Various 25/10/01
(4 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Auditor's resignation (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (5 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Memorandum and Articles of Association (7 pages)
21 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 July 2000Full accounts made up to 31 August 1999 (9 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 August 1998 (11 pages)
5 May 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 August 1997 (9 pages)
9 March 1998Return made up to 31/12/97; no change of members (4 pages)
13 August 1997Full accounts made up to 31 August 1996 (4 pages)
3 March 1997Return made up to 31/12/96; no change of members (4 pages)
10 June 1996Full accounts made up to 31 August 1995 (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 1 malta road leyton london E10 7JT (1 page)
27 February 1996Return made up to 31/12/95; full list of members (4 pages)
24 August 1995Return made up to 31/12/94; no change of members (4 pages)
5 July 1995Full accounts made up to 31 August 1994 (6 pages)
23 January 1995Particulars of mortgage/charge (4 pages)
2 October 1991Full accounts made up to 31 August 1990 (4 pages)
9 July 1984Incorporation (16 pages)