Company NameAbove The Cut Computers Limited
Company StatusDissolved
Company Number04019249
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameLeyton Industries Limited

Directors

Director NameJery Olszewski
Date of BirthApril 1949 (Born 75 years ago)
NationalityPolish
StatusClosed
Appointed20 July 2001(1 year after company formation)
Appointment Duration6 years, 9 months (closed 13 May 2008)
RoleBusinessman
Correspondence AddressLeczkowa 8 3
Gdansk
Poland
Foreign
Secretary NameElizbieta Wisniewska
NationalityPolishh
StatusClosed
Appointed20 July 2001(1 year after company formation)
Appointment Duration6 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressLeczkowa 8 3
Gdansk
Poland
Foreign
Director NameAlex Zingaus
Date of BirthApril 1973 (Born 51 years ago)
NationalityIsraelite
StatusResigned
Appointed15 November 2000(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 20 July 2001)
RoleBusiness Advisor
Correspondence AddressPO Box 399
Ginot Shomron
44853
Israel
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameGinot Shomron Business Advisers Ltd (Corporation)
StatusResigned
Appointed15 November 2000(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 20 July 2001)
Correspondence AddressPO Box 399
Ginot Shomron
44853
Israel

Location

Registered AddressStennard Island
Chantry Bridge
Wakefield
West Yorkshire
WF1 5DL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002Dissolution deferment (1 page)
16 December 2002Completion of winding up (1 page)
16 December 2002Dissolution deferment (1 page)
5 April 2002Order of court to wind up (2 pages)
5 February 2002Strike-off action suspended (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Director resigned (1 page)
21 May 2001Company name changed leyton industries LIMITED\certificate issued on 21/05/01 (2 pages)
27 November 2000Company name changed above the cut computers LIMITED\certificate issued on 28/11/00 (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Ad 15/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 2000Registered office changed on 17/11/00 from: highstone information services high stone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 November 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)