Company NameCuddy Carpentry Limited
Company StatusDissolved
Company Number04363604
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameTom Cuddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2007)
RoleBuilding Contractor
Correspondence Address104 International Way
Sunbury On Thames
Middlesex
TW16 7HQ
Secretary NameMarie Cuddy
NationalityIrish
StatusClosed
Appointed01 February 2002(2 days after company formation)
Appointment Duration5 years, 1 month (closed 27 March 2007)
RoleOverseas Patients Officer
Correspondence Address104 International Way
Sunbury On Thames
Middlesex
TW16 7HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Veals Mead
Mitcham
Surrey
CR4 3SB
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£277,490
Gross Profit£50,924
Net Worth£3
Cash£1,586
Current Liabilities£21,008

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
1 November 2006Application for striking-off (1 page)
25 May 2006Registered office changed on 25/05/06 from: unit 104 international way sunbury on thames surrey TW16 7HQ (1 page)
25 May 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
13 February 2006Return made up to 25/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
1 February 2005Return made up to 25/01/05; full list of members (6 pages)
14 June 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2004Registered office changed on 18/05/04 from: 1 petworth gardens london SW20 0UH (1 page)
31 January 2004Return made up to 30/01/04; full list of members (6 pages)
27 June 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
1 March 2003Return made up to 30/01/03; full list of members (6 pages)
15 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 1 petworth gardens london SW20 0UH (1 page)
7 February 2002Registered office changed on 07/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)