Company NameCutting Force (Kent) Ltd
Company StatusDissolved
Company Number06506677
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NamePeter Clarke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address110 Darnley Road
Gravesend
Kent
DA11 0SN
Director NameHoward James
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
Secretary NameHoward James
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Pelham Road
Gravesend
Kent
DA11 0JH

Location

Registered Address110 Darnley Road
Gravesend
Kent
DA11 0SN
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

100 at £1Peter Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£4,388
Cash£451
Current Liabilities£215

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
24 July 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 July 2014Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2012 (3 pages)
17 July 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 June 2014Registered office address changed from 70 Mulberry Road Northfleet Gravesend Kent DA11 8PP England on 16 June 2014 (2 pages)
20 May 2014Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 20 May 2014 (1 page)
12 December 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 1 November 2012 (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 March 2011Termination of appointment of Howard James as a secretary (1 page)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-03-02
(3 pages)
20 January 2011Termination of appointment of Howard James as a director (2 pages)
1 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Peter Clarke on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Howard James on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Peter Clarke on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Howard James on 1 October 2009 (2 pages)
25 May 2010Registered office address changed from 70 Mulberry Road Northfleet Kent DA11 8PP on 25 May 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2008Incorporation (13 pages)