CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED

Register to unlock more data on OkredoRegister

CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03965575

Incorporation date

05/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LTD, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon23/05/2020
Final Gazette dissolved following liquidation
dot icon23/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon05/12/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon29/11/2017
Insolvency court order
dot icon29/11/2017
Notice of ceasing to act as a voluntary liquidator
dot icon15/11/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon12/01/2017
Registered office address changed from The Old Barn Caverswall Park Cavesrwall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 2017-01-13
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon15/12/2015
Administrator's progress report to 2015-09-24
dot icon12/10/2015
Appointment of a voluntary liquidator
dot icon24/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/07/2015
Administrator's progress report to 2015-06-03
dot icon17/02/2015
Result of meeting of creditors
dot icon28/01/2015
Statement of administrator's proposal
dot icon28/01/2015
Registered office address changed from Units 2B & 2C Grove Road Industrial Estate Grove Road Stoke-on-Trent Staffs ST4 4LG to The Old Barn Caverswall Park Cavesrwall Lane Stoke-on-Trent Staffordshire ST3 6HP on 2015-01-29
dot icon01/01/2015
Director's details changed for Ms Shirley Elizabeth Peake on 2014-12-05
dot icon01/01/2015
Director's details changed for Mr Malcolm Whitehurst on 2014-12-05
dot icon01/01/2015
Director's details changed for Mr Malcolm Whitehurst on 2014-11-05
dot icon01/01/2015
Director's details changed for Ms Shirley Elizabeth Peake on 2014-12-05
dot icon01/01/2015
Secretary's details changed for Ms Shirley Elizabeth Peake on 2014-12-05
dot icon18/12/2014
Appointment of an administrator
dot icon09/10/2014
Termination of appointment of Richard Hammond as a director on 2014-08-22
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/09/2013
Termination of appointment of Neil Roberts as a director
dot icon23/04/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon05/04/2013
Appointment of Mr Neil Roberts as a director
dot icon19/03/2013
Registered office address changed from Units 1-4 Parkhall Business Village Parkhall Road Stoke-on-Trent Staffs ST3 5XA United Kingdom on 2013-03-20
dot icon18/03/2013
Appointment of Mr Richard Hammond as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Termination of appointment of Gareth Jones as a director
dot icon11/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Units 2 and 3 Parkhall Business Village Parkhall Road Longton Stoke on Trent ST3 5XA on 2011-05-06
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon11/05/2010
Director's details changed for Gareth Ellis Jones on 2010-04-06
dot icon11/05/2010
Director's details changed for Shirley Elizabeth Peake on 2010-04-06
dot icon11/05/2010
Director's details changed for Malcolm Whitehurst on 2010-04-06
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 06/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 06/04/08; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 06/04/07; full list of members
dot icon18/04/2007
Director resigned
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/05/2006
Return made up to 06/04/06; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-03-31
dot icon09/05/2005
Return made up to 06/04/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon23/05/2004
Return made up to 06/04/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon16/12/2003
Director's particulars changed
dot icon20/10/2003
Director resigned
dot icon06/05/2003
New director appointed
dot icon22/04/2003
Return made up to 06/04/03; full list of members
dot icon23/07/2002
Accounts for a small company made up to 2002-03-31
dot icon30/05/2002
Return made up to 06/04/02; full list of members
dot icon25/02/2002
New director appointed
dot icon12/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/05/2001
Registered office changed on 02/05/01 from: walletts 2/6 adventure place stoke on trent staffordshire ST1 3AF
dot icon29/04/2001
Return made up to 06/04/01; full list of members
dot icon25/04/2001
Certificate of change of name
dot icon15/01/2001
Director's particulars changed
dot icon15/01/2001
Secretary's particulars changed;director's particulars changed
dot icon02/08/2000
Director's particulars changed
dot icon25/06/2000
Ad 01/06/00--------- £ si 1@1=1 £ ic 98/99
dot icon20/06/2000
Ad 13/06/00--------- £ si 97@1=97 £ ic 1/98
dot icon20/06/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon11/05/2000
Particulars of mortgage/charge
dot icon13/04/2000
Secretary resigned
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Neil
Director
31/03/2013 - 12/08/2013
-
Hammond, Richard
Director
31/12/2012 - 21/08/2014
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/04/2000 - 05/04/2000
7613
Jones, Gareth Ellis
Director
05/04/2000 - 06/11/2012
3
Jones, Andrew Royston
Director
31/12/2001 - 02/10/2003
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED

CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at C/O CURRIE YOUNG LTD, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB. There are currently 3 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 CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED?

toggle

CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED is currently Dissolved. It was registered on 05/04/2000 and dissolved on 23/05/2020.

Where is CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED located?

toggle

CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED is registered at C/O CURRIE YOUNG LTD, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent ST4 4DB.

What does CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED do?

toggle

CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CUTTING EDGE (UPVC FRAMES AND ROOFS) LIMITED?

toggle

The latest filing was on 23/05/2020: Final Gazette dissolved following liquidation.