CUTTLE MCLEOD CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CUTTLE MCLEOD CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01831197

Incorporation date

08/07/1984

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1984)
dot icon19/07/2015
Final Gazette dissolved following liquidation
dot icon19/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/11/2014
Liquidators' statement of receipts and payments to 2014-10-21
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-10-21
dot icon30/12/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon30/08/2012
Insolvency court order
dot icon30/08/2012
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2012
Insolvency filing
dot icon23/05/2012
Liquidators' statement of receipts and payments to 2012-04-21
dot icon04/01/2012
Liquidators' statement of receipts and payments to 2011-10-21
dot icon08/11/2010
Administrator's progress report to 2010-10-15
dot icon21/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon02/06/2010
Administrator's progress report to 2010-04-26
dot icon20/12/2009
Statement of administrator's proposal
dot icon11/11/2009
Registered office address changed from Woodside House 85 Woodside Avenue Muswell Hill London N10 3HF on 2009-11-12
dot icon08/11/2009
Appointment of an administrator
dot icon08/11/2009
Termination of appointment of Albert Mcleod as a secretary
dot icon10/08/2009
Appointment terminated director daniel harrington
dot icon26/07/2009
Appointment terminated director jeremy keck
dot icon03/07/2009
Appointment terminated director duncan mcghee
dot icon30/06/2009
Appointment terminated director goergina lewis
dot icon28/06/2009
Registered office changed on 29/06/2009 from euro house 1394 high road london N20 9YZ
dot icon01/04/2009
Appointment terminated director sean cuttle
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from woodside house, 85 woodside avenue, muswell hill london N10 3HF
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon10/11/2008
Director appointed goergina diane lewis logged form
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2008
Director appointed goergina lewis
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Registered office changed on 08/01/08 from: woopside house 85 woodside avenue muswell hill london N10 3HF
dot icon22/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon14/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Full accounts made up to 2006-03-31
dot icon14/03/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon15/01/2006
New director appointed
dot icon05/12/2005
Registered office changed on 06/12/05 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon17/11/2005
Secretary resigned;director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Resolutions
dot icon17/11/2005
Declaration of assistance for shares acquisition
dot icon13/11/2005
Full accounts made up to 2005-03-31
dot icon28/09/2005
Particulars of mortgage/charge
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 31/12/03; full list of members
dot icon07/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon19/11/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon14/01/2003
Director resigned
dot icon14/10/2002
New director appointed
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon14/05/2002
Full accounts made up to 2001-08-31
dot icon24/01/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Declaration of assistance for shares acquisition
dot icon01/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Memorandum and Articles of Association
dot icon01/11/2001
Resolutions
dot icon01/11/2001
Registered office changed on 02/11/01 from: woodside house 85 woodside avenue muswell hill london N10 3HF
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Auditor's resignation
dot icon30/10/2001
Particulars of mortgage/charge
dot icon30/10/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/06/2001
Full accounts made up to 2000-08-31
dot icon25/02/2001
Return made up to 31/12/00; full list of members
dot icon20/01/2001
Memorandum and Articles of Association
dot icon20/01/2001
Resolutions
dot icon03/07/2000
Full accounts made up to 1999-08-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-08-31
dot icon04/05/1999
Return made up to 31/12/98; full list of members
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon08/03/1998
Return made up to 31/12/97; no change of members
dot icon12/08/1997
Full accounts made up to 1996-08-31
dot icon02/03/1997
Return made up to 31/12/96; no change of members
dot icon09/06/1996
Full accounts made up to 1995-08-31
dot icon23/03/1996
Registered office changed on 24/03/96 from: 1 malta road leyton london E10 7JT
dot icon26/02/1996
Return made up to 31/12/95; full list of members
dot icon23/08/1995
Return made up to 31/12/94; no change of members
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon07/02/1995
Director's particulars changed
dot icon22/01/1995
Particulars of mortgage/charge
dot icon08/01/1995
Return made up to 31/12/93; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1993-08-31
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-08-31
dot icon30/06/1992
Return made up to 31/12/91; no change of members
dot icon31/03/1992
Return made up to 31/12/90; no change of members
dot icon01/10/1991
Full accounts made up to 1990-08-31
dot icon02/10/1990
Full accounts made up to 1989-08-31
dot icon02/10/1990
Return made up to 31/12/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-08-31
dot icon02/11/1989
Return made up to 31/12/88; full list of members
dot icon29/08/1989
Registered office changed on 30/08/89 from: 17 burleigh gardens southgate london N14 5AH
dot icon11/07/1988
Accounts made up to 1987-08-31
dot icon11/07/1988
Return made up to 31/12/87; full list of members
dot icon29/10/1987
Accounts made up to 1986-08-31
dot icon29/10/1987
Return made up to 31/12/86; full list of members
dot icon26/02/1987
Registered office changed on 27/02/87 from: 57 eldon road wood green london N22
dot icon07/11/1986
Full accounts made up to 1985-08-31
dot icon18/07/1986
Return made up to 31/12/85; full list of members
dot icon08/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keck, Jeremy
Director
28/10/2005 - 31/05/2009
44
Keck, Jeremy
Director
25/10/2001 - 25/04/2003
44
Charlton, Christopher Robert
Director
25/10/2001 - 28/10/2005
25
Goss, David
Director
28/10/2005 - 17/08/2007
5
Mcleod, Albert George Alexander
Secretary
28/10/2005 - 30/09/2009
1

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 CUTTLE MCLEOD CONSTRUCTION LIMITED

CUTTLE MCLEOD CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 08/07/1984 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 CUTTLE MCLEOD CONSTRUCTION LIMITED?

toggle

CUTTLE MCLEOD CONSTRUCTION LIMITED is currently Dissolved. It was registered on 08/07/1984 and dissolved on 19/07/2015.

Where is CUTTLE MCLEOD CONSTRUCTION LIMITED located?

toggle

CUTTLE MCLEOD CONSTRUCTION LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does CUTTLE MCLEOD CONSTRUCTION LIMITED do?

toggle

CUTTLE MCLEOD CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CUTTLE MCLEOD CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/07/2015: Final Gazette dissolved following liquidation.