Company NameCutting Edge Properties Limited
Company StatusDissolved
Company Number03936619
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(13 years, 4 months after company formation)
Appointment Duration6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJohn Martin Hepplestone
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Head Barn
The Wash
High Peak
SK23 0QL
Director NameMr David Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manse 7 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Secretary NameJohn Martin Hepplestone
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBreck Head Barn
The Wash
High Peak
SK23 0QL
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoatside 124 Browns Lane
Knowle
Solihull
B93 9BD
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2012(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brigadoon Gardens
Stourbridge
West Midlands
DY9 0NT
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2013)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Director NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration9 years (resigned 29 September 2010)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 October 2001(1 year, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2013)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Everdirector LTD
50.00%
Ordinary
1 at £1Eversecretary LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2013Resolutions
  • RES13 ‐ Voluntary strike off 17/07/2013
(3 pages)
4 October 2013Resolutions
  • RES13 ‐ Voluntary strike off 17/07/2013
(3 pages)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
17 September 2013Appointment of Mr Richard John Cook as a director (3 pages)
17 September 2013Termination of appointment of Richard Coppell as a director (2 pages)
17 September 2013Appointment of Mr Richard John Cook as a director on 17 July 2013 (3 pages)
17 September 2013Termination of appointment of Richard Andrew Coppell as a director on 17 July 2013 (2 pages)
10 September 2013Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page)
10 September 2013Termination of appointment of Adrian Unitt as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2
(4 pages)
22 April 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 April 2013 (1 page)
18 April 2013Termination of appointment of Everdirector Limited as a director (1 page)
18 April 2013Termination of appointment of Eversecretary Limited as a secretary on 2 April 2013 (1 page)
18 April 2013Termination of appointment of Eversecretary Limited as a secretary (1 page)
18 April 2013Termination of appointment of Everdirector Limited as a director on 2 April 2013 (1 page)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page)
22 October 2012Appointment of Mr Richard Coppell as a director (2 pages)
22 October 2012Appointment of Mr Richard Coppell as a director on 28 September 2012 (2 pages)
22 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
23 April 2012Appointment of Mr. Adrian David Unitt as a director on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Justin Starkey as a director on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Richard Starkey as a director (1 page)
23 April 2012Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
23 April 2012Appointment of Mr. Adrian David Unitt as a director (2 pages)
23 April 2012Appointment of Mr Benjamin Michael O'rourke as a director on 23 April 2012 (2 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 September 2010Appointment of Richard Justin Starkey as a director (2 pages)
29 September 2010Termination of appointment of Eversecretary Limited as a director (1 page)
29 September 2010Appointment of Richard Justin Starkey as a director (2 pages)
29 September 2010Termination of appointment of Eversecretary Limited as a director (1 page)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 February 200924/02/09 no member list (3 pages)
24 February 200924/02/09 no member list (3 pages)
5 December 2008Accounts made up to 28 February 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 July 2008Withdrawal of application for striking off (1 page)
28 July 2008Withdrawal of application for striking off (1 page)
15 July 2008Application for striking-off (1 page)
15 July 2008Application for striking-off (1 page)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
6 March 2008Return made up to 24/02/08; full list of members (4 pages)
27 December 2007Accounts made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
18 October 2006Accounts made up to 28 February 2006 (1 page)
22 February 2006Return made up to 24/02/06; full list of members (3 pages)
22 February 2006Return made up to 24/02/06; full list of members (3 pages)
1 February 2006Accounts made up to 28 February 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 24/02/05; full list of members (3 pages)
18 March 2005Return made up to 24/02/05; full list of members (3 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
15 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Location of register of members (1 page)
14 March 2005Location of register of members (1 page)
24 January 2005Accounts made up to 28 February 2004 (2 pages)
24 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
1 April 2004Return made up to 24/02/04; full list of members (7 pages)
1 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
25 March 2004Accounts made up to 28 February 2003 (2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2001 (2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2001 (2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
9 March 2003Return made up to 24/02/03; full list of members (7 pages)
9 March 2003Return made up to 24/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
1 March 2002Return made up to 24/02/02; full list of members (6 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: st johns court quay street manchester lancashire M3 3EJ (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: st johns court quay street manchester lancashire M3 3EJ (1 page)
20 November 2001Return made up to 24/02/01; full list of members (5 pages)
20 November 2001Return made up to 24/02/01; full list of members (5 pages)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2000New secretary appointed;new director appointed (3 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2000New secretary appointed;new director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Secretary resigned (1 page)
24 February 2000Incorporation (16 pages)
24 February 2000Incorporation (16 pages)