Company NameKutrite Of Sheffield Limited
Company StatusDissolved
Company Number02912795
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Dissolution Date11 June 2016 (7 years, 10 months ago)
Previous NameSpeed 4173 Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Philip Ernest Wright
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 11 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Longacre Road
Dronfield
Derbyshire
S18 1UQ
Secretary NameMr Philip Ernest Wright
StatusClosed
Appointed29 July 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 11 June 2016)
RoleCompany Director
Correspondence Address6 Longacre Road
Dronfield
Derbyshire
S18 1UQ
Director NameMrs Anne Claire Saunders
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameMr Ian Michael Saunders
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Secretary NameMrs Anne Claire Saunders
NationalityBritish
StatusResigned
Appointed28 March 1994(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address614 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameJohn Douglas Waterworth
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 days after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2004)
RoleManaging Director
Correspondence Address175 Creswell Road
Clowne
Chesterfield
S43 4LX
Secretary NameMr Philip Ernest Wright
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Longacre Road
Dronfield
Derbyshire
S18 1UQ
Secretary NamePauline Anne Wright
NationalityBritish
StatusResigned
Appointed05 November 2004(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2011)
RoleDriving Instructor
Correspondence Address6 Longacre Road
Dronfield
S18 1UQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHart Shaw Llp
Europa Link Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2010
Net Worth-£46,404
Current Liabilities£156,912

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2016Final Gazette dissolved following liquidation (1 page)
11 June 2016Final Gazette dissolved following liquidation (1 page)
11 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
11 March 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 January 2015Liquidators statement of receipts and payments to 22 November 2014 (12 pages)
30 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
30 January 2015Liquidators' statement of receipts and payments to 22 November 2014 (12 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
27 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (13 pages)
27 January 2014Liquidators statement of receipts and payments to 22 November 2013 (13 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order replacement liquidators (20 pages)
10 December 2013Court order insolvency:court order replacement liquidators (20 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (11 pages)
30 May 2013Liquidators statement of receipts and payments to 26 March 2013 (11 pages)
30 May 2013Liquidators' statement of receipts and payments to 26 March 2013 (11 pages)
12 April 2012Statement of affairs with form 4.19 (6 pages)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Statement of affairs with form 4.19 (6 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Registered office address changed from Endeavour Works 58 Broad Lane Sheffield S1 4BT United Kingdom on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Endeavour Works 58 Broad Lane Sheffield S1 4BT United Kingdom on 11 April 2012 (2 pages)
6 October 2011Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Kelham Works 72 Russell Street Sheffield S3 8RW on 6 October 2011 (1 page)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 75,662
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 75,662
(4 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2011Statement of capital following an allotment of shares on 5 August 2011
  • GBP 75,662
(4 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2011Termination of appointment of Pauline Wright as a secretary (1 page)
29 July 2011Appointment of Mr Philip Ernest Wright as a secretary (2 pages)
29 July 2011Termination of appointment of Pauline Wright as a secretary (1 page)
29 July 2011Appointment of Mr Philip Ernest Wright as a secretary (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
3 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 25/03/08; no change of members (6 pages)
22 April 2008Return made up to 25/03/08; no change of members (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 May 2007Return made up to 25/03/07; full list of members (6 pages)
17 May 2007Return made up to 25/03/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 July 2006Return made up to 25/03/06; full list of members (6 pages)
21 July 2006Return made up to 25/03/06; full list of members (6 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 25/03/05; full list of members (7 pages)
25 May 2005Return made up to 25/03/05; full list of members (7 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 March 2002Return made up to 25/03/02; full list of members (6 pages)
18 March 2002Return made up to 25/03/02; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
9 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 25/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (8 pages)
20 December 2000Registered office changed on 20/12/00 from: 35-39 trinity street sheffield S3 7AJ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 35-39 trinity street sheffield S3 7AJ (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000Director resigned (1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 25/03/00; full list of members (7 pages)
19 April 2000Return made up to 25/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 April 1998Return made up to 25/03/98; full list of members (4 pages)
23 April 1998Return made up to 25/03/98; full list of members (4 pages)
26 February 1998Auditor's resignation (1 page)
26 February 1998Auditor's resignation (1 page)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
16 April 1997Return made up to 25/03/97; no change of members (4 pages)
16 April 1997Return made up to 25/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 April 1996Return made up to 25/03/96; no change of members (4 pages)
1 April 1996Return made up to 25/03/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
19 October 1995Particulars of mortgage/charge (5 pages)
19 October 1995Particulars of mortgage/charge (5 pages)
7 April 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 May 1994Ad 21/04/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
3 May 1994Ad 21/04/94--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)