CUTLERS PARK LIMITED

Register to unlock more data on OkredoRegister

CUTLERS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04857081

Incorporation date

06/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2003)
dot icon12/12/2019
Restoration by order of the court
dot icon16/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon17/09/2015
Compulsory strike-off action has been suspended
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Compulsory strike-off action has been suspended
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Receiver's abstract of receipts and payments to 2013-12-19
dot icon06/01/2014
Notice of ceasing to act as receiver or manager
dot icon06/01/2014
Receiver's abstract of receipts and payments to 2013-04-10
dot icon02/10/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon17/04/2012
Notice of appointment of receiver or manager
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon19/08/2010
Director's details changed for Barry Peter Connally on 2010-08-06
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2009
Return made up to 06/08/09; full list of members
dot icon11/08/2009
Appointment terminated secretary susan taylor
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 10
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 8
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Appointment terminated secretary andrew lyndon
dot icon06/08/2008
Secretary appointed susan taylor
dot icon16/08/2007
Return made up to 06/08/07; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Particulars of mortgage/charge
dot icon14/02/2007
New secretary appointed
dot icon14/02/2007
Secretary resigned
dot icon28/11/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon22/08/2006
Return made up to 06/08/06; full list of members
dot icon22/08/2006
Director's particulars changed
dot icon20/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/03/2006
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon11/08/2005
Return made up to 06/08/05; full list of members
dot icon11/08/2005
Location of register of members
dot icon02/08/2005
Particulars of mortgage/charge
dot icon24/03/2005
Secretary's particulars changed
dot icon07/03/2005
Director resigned
dot icon23/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/02/2005
Director resigned
dot icon10/11/2004
New director appointed
dot icon14/09/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Return made up to 06/08/04; full list of members
dot icon06/01/2004
Particulars of mortgage/charge
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconNext confirmation date
06/08/2016
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
dot iconNext due on
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTLERS PARK LIMITED

CUTLERS PARK LIMITED is an(a) Active company incorporated on 06/08/2003 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTLERS PARK LIMITED?

toggle

CUTLERS PARK LIMITED is currently Active. It was registered on 06/08/2003 and dissolved on 16/08/2016.

Where is CUTLERS PARK LIMITED located?

toggle

CUTLERS PARK LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands B30 3JN.

What does CUTLERS PARK LIMITED do?

toggle

CUTLERS PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CUTLERS PARK LIMITED?

toggle

The latest filing was on 12/12/2019: Restoration by order of the court.