Company NameCutting Techniques Limited
DirectorNicholas John Statham
Company StatusLiquidation
Company Number05532312
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Statham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2005(3 days after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address2 Ashford Road
Whitnash
Warwickshire
CV31 2NA
Secretary NameLina Maria Da Silva Statham
NationalityBritish
StatusCurrent
Appointed12 August 2005(3 days after company formation)
Appointment Duration18 years, 8 months
RoleMarketing
Correspondence Address2 Ashford Road
Whitnash
Warwickshire
CV31 2NA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2015Liquidators statement of receipts and payments to 18 March 2015 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (5 pages)
6 November 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
6 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
28 April 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 16 October 2013 (6 pages)
25 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (6 pages)
1 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (6 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (6 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
26 October 2012Liquidators statement of receipts and payments (5 pages)
26 October 2012Liquidators' statement of receipts and payments (5 pages)
27 April 2012Liquidators statement of receipts and payments to 16 April 2012 (6 pages)
27 April 2012Liquidators' statement of receipts and payments to 16 April 2012 (6 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
14 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 February 2012Insolvency:order of court removing kevin john hellard as liquidator (34 pages)
7 November 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 16 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 16 April 2011 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments (5 pages)
7 May 2010Liquidators statement of receipts and payments (5 pages)
7 May 2010Liquidators' statement of receipts and payments (5 pages)
7 May 2010Liquidators statement of receipts and payments (5 pages)
7 May 2010Liquidators' statement of receipts and payments (5 pages)
7 May 2010Liquidators statement of receipts and payments (5 pages)
7 May 2010Liquidators' statement of receipts and payments (6 pages)
7 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
7 May 2010Liquidators statement of receipts and payments (6 pages)
11 December 2009Liquidators' statement of receipts and payments (6 pages)
11 December 2009Liquidators statement of receipts and payments (5 pages)
11 December 2009Liquidators' statement of receipts and payments (5 pages)
11 December 2009Liquidators statement of receipts and payments (5 pages)
11 December 2009Liquidators statement of receipts and payments (6 pages)
11 December 2009Liquidators' statement of receipts and payments (5 pages)
11 December 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 16 October 2008 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 16 April 2008 (6 pages)
6 October 2009Liquidators statement of receipts and payments to 16 October 2008 (5 pages)
6 October 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
6 October 2009Liquidators statement of receipts and payments to 16 April 2008 (6 pages)
11 June 2009Insolvency:s/s release of liquidator (1 page)
26 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2009Registered office changed on 07/05/2009 from mayfields insolvency practitioners church steps house queensway halesowen B63 4AB (1 page)
28 April 2009Appointment of a voluntary liquidator (1 page)
22 April 2008Liquidators' statement of receipts and payments to 16 October 2008 (6 pages)
22 April 2008Liquidators statement of receipts and payments to 16 October 2008 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: the wharf centre wharf street warwick warwickshire CV34 5LB (1 page)
25 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2007Appointment of a voluntary liquidator (1 page)
25 April 2007Statement of affairs (5 pages)
4 October 2006Return made up to 09/08/06; full list of members (6 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 12 payton street stratford-upon-avon CV37 6UA (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005Incorporation (16 pages)