Company NameCutter Shipping Limited
Company StatusDissolved
Company Number04167348
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameLeathergrove Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Gunvor Ulstein
Date of BirthJune 1969 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed23 December 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressOsnesbrunene 23c
Ulsteinvik
6065
Norway
Director NameMr Roger Wilman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Secretary NameMr Roger Wilman
NationalityBritish
StatusClosed
Appointed23 December 2008(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a King Edward Avenue
Broadstairs
Kent
CT10 1PH
Director NameMr Graham Alexander Dale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 26 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2008)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Secretary NameDavid William Swannell
NationalityBritish
StatusResigned
Appointed15 May 2001(2 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 25 May 2001)
RoleLease Packager
Correspondence Address48a St James Park
Tunbridge Wells
Kent
TN1 2LJ
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed25 May 2001(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(2 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Secretary NamePatrick Caron Delion
StatusResigned
Appointed18 November 2008(7 years, 9 months after company formation)
Appointment Duration1 month (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameMr Keith Kellas Armstrong
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address3 Riverside
Blackhall
Banchory
Aberdeenshire
AB31 6PS
Scotland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Solstad Cable (Cutter) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
(6 pages)
6 January 2014Secretary's details changed for Mr Roger Wilman on 12 November 2013 (1 page)
6 January 2014Director's details changed for Mr Roger Wilman on 12 November 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Director's details changed for Mr Roger Wilman on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Roger Wilman on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
5 March 2013Secretary's details changed for Mr Roger Wilman on 5 March 2013 (2 pages)
5 March 2013Secretary's details changed for Mr Roger Wilman on 5 March 2013 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 May 2011Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 11 May 2011 (1 page)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 March 2010Secretary's details changed for Roger Willman on 22 March 2010 (1 page)
22 March 2010Director's details changed for Mr Roger Wilman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Roger Willman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 October 2009Auditor's resignation (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 June 2009Appointment terminated director keith armstrong (1 page)
11 June 2009Director appointed graham alexander dale (2 pages)
2 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
13 February 2009Director appointed gunvor ulstein (2 pages)
30 January 2009Director appointed keith kellas armstrong (2 pages)
29 January 2009Appointment terminated secretary patrick caron delion (1 page)
22 January 2009Appointment terminated director simon kayser (1 page)
22 January 2009Registered office changed on 22/01/2009 from 7TH floor 45 king william street london EC4R 9AN (1 page)
22 January 2009Director and secretary appointed roger willman (2 pages)
22 January 2009Appointment terminated director sandip jobanputra (1 page)
22 January 2009Appointment terminated director patrick caron delion (1 page)
19 November 2008Secretary appointed patrick caron delion (1 page)
18 November 2008Appointment terminated secretary richard thorp (1 page)
1 May 2008Full accounts made up to 30 June 2007 (8 pages)
1 May 2008Appointment terminated director david swannell (1 page)
5 March 2008Return made up to 23/02/08; full list of members (4 pages)
23 October 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
23 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
23 February 2006Return made up to 23/02/06; full list of members (3 pages)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
26 July 2005New director appointed (3 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
3 March 2005Return made up to 23/02/05; full list of members (8 pages)
18 February 2005Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
26 March 2004Return made up to 23/02/04; full list of members (8 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
9 January 2004Particulars of mortgage/charge (6 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
16 April 2003Particulars of mortgage/charge (9 pages)
6 April 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2002Full accounts made up to 30 June 2002 (8 pages)
15 October 2002Director's particulars changed (1 page)
14 July 2002New director appointed (2 pages)
27 March 2002Return made up to 23/02/02; full list of members (7 pages)
12 October 2001Director's particulars changed (1 page)
13 September 2001New director appointed (4 pages)
29 June 2001Particulars of mortgage/charge (11 pages)
27 June 2001Particulars of mortgage/charge (8 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
5 June 2001Particulars of mortgage/charge (11 pages)
5 June 2001Particulars of mortgage/charge (10 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2001Registered office changed on 23/05/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed;new director appointed (2 pages)
23 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
23 May 2001Director resigned (1 page)
17 May 2001Company name changed leathergrove LIMITED\certificate issued on 17/05/01 (2 pages)
23 February 2001Incorporation (24 pages)