Company NameGeorge Cutler Potatoes Limited
Company StatusDissolved
Company Number00967080
CategoryPrivate Limited Company
Incorporation Date27 November 1969(54 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameGeorge William Cutler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(21 years, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 30 April 2008)
RoleManaging Director
Correspondence Address2 Willow Grove Jermyn Croft
Dodworth
Barnsley
South Yorkshire
S75 3HZ
Secretary NameAndrew Mark Cutler
NationalityBritish
StatusClosed
Appointed01 November 2005(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address2 Hawthorne Crescent
Dodworth
Barnsley
South Yorkshire
S75 3JY
Director NameElaine Cutler
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(21 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 October 2006)
RoleSecretary
Correspondence Address25 Water Royd Drive
Dodworth
Barnsley
South Yorkshire
S75 3QX
Secretary NameElaine Cutler
NationalityBritish
StatusResigned
Appointed25 June 1991(21 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Correspondence Address25 Water Royd Drive
Dodworth
Barnsley
South Yorkshire
S75 3QX
Director NameAndrew Mark Cutler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2004)
RoleProduce Manager
Correspondence Address25 Water Royd Drive
Barnsley
South Yorkshire
S75 3QX

Location

Registered AddressThe Old Co-Op 69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£16,995
Cash£4,704
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
7 November 2007Return made up to 25/06/07; full list of members (3 pages)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 25 water royd drive dodworth barnsley south yorkshire S75 3QX (1 page)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Director resigned (1 page)
5 September 2006Return made up to 25/06/06; full list of members (7 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 June 2005Director resigned (1 page)
30 June 2004Return made up to 25/06/04; full list of members (7 pages)
14 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 March 2004New director appointed (2 pages)
29 August 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 February 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 July 1999Return made up to 25/06/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97
(8 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1996Minutes of meeting (1 page)
3 July 1996Return made up to 25/06/96; full list of members (6 pages)
31 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1995Return made up to 25/06/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)