Company NameCutting Edge Promotions UK Ltd
Company StatusDissolved
Company Number04836675
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 4 months ago)
Dissolution Date18 March 2014 (9 years, 8 months ago)
Previous NamesCutting Edge Promotions (UK) Limited and Gadget Pens UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Cornthwaite
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westland Gardens
Westfield
Sheffield
South Yorkshire
S20 8ES
Director NameMrs Tracy Scott
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2010(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136a Harborough Avenue
Sheffield
S2 1QS
Secretary NameMr Alan Cornthwaite
StatusClosed
Appointed25 May 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address136a Harborough Avenue
Sheffield
S2 1QS
Director NameWayne David Leigh
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2011)
RoleManaging Dire
Country of ResidenceUnited Kingdom
Correspondence Address112 Thorpe Street
Thorpe Hesley
Sheffield
S61 2RP
Secretary NameAdele Jane Leigh
NationalityBritish
StatusResigned
Appointed26 July 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2005)
RoleCompany Director
Correspondence Address112 Thorpe Street
Thorpe Hesley
Sheffield
S61 2RP
Secretary NameWayne David Leigh
NationalityBritish
StatusResigned
Appointed15 October 2003(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 May 2011)
RoleManaging Dire
Country of ResidenceUnited Kingdom
Correspondence Address112 Thorpe Street
Thorpe Hesley
Sheffield
S61 2RP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitecuttingedgepromotions.co.uk/
Telephone0114 2650852
Telephone regionSheffield

Location

Registered Address136a Harborough Avenue
Sheffield
S2 1QS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield

Shareholders

51 at £1Alan Cornthwaite
51.00%
Ordinary
49 at £1Tracy Scott
49.00%
Ordinary

Financials

Year2014
Net Worth-£37,226
Cash£47
Current Liabilities£54,164

Accounts

Latest Accounts31 July 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 August 2011Registered office address changed from G6 580 Attercliffe Road Attercliffe Sheffield South Yorkshire S9 3QP United Kingdom on 19 August 2011 (1 page)
19 August 2011Registered office address changed from G6 580 Attercliffe Road Attercliffe Sheffield South Yorkshire S9 3QP United Kingdom on 19 August 2011 (1 page)
9 August 2011Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 9 August 2011 (1 page)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Wayne Leigh as a secretary (1 page)
6 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
6 June 2011Termination of appointment of Wayne Leigh as a director (1 page)
6 June 2011Termination of appointment of Wayne Leigh as a director (1 page)
6 June 2011Appointment of Mr Alan Cornthwaite as a secretary (1 page)
6 June 2011Appointment of Mr Alan Cornthwaite as a secretary (1 page)
6 June 2011Termination of appointment of Wayne Leigh as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 January 2011Appointment of Mrs Tracy Scott as a director (2 pages)
14 January 2011Appointment of Mrs Tracy Scott as a director (2 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
23 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 96
(3 pages)
23 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 96
(3 pages)
3 August 2010Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Wayne David Leigh on 1 November 2009 (2 pages)
3 August 2010Director's details changed for Alan Cornthwaite on 1 November 2009 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
30 July 2009Return made up to 17/07/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 September 2007Return made up to 17/07/07; full list of members (7 pages)
24 September 2007Return made up to 17/07/07; full list of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 September 2006Return made up to 17/07/06; full list of members (7 pages)
21 September 2006Return made up to 17/07/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 17/07/05; full list of members (8 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2005Registered office changed on 16/03/05 from: tenby house 199 firth park road sheffield south yorkshire S5 6WU (1 page)
16 March 2005Registered office changed on 16/03/05 from: tenby house 199 firth park road sheffield south yorkshire S5 6WU (1 page)
25 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
25 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
14 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Return made up to 17/07/04; full list of members (6 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
3 August 2004Ad 17/07/03--------- £ si 94@1=94 £ ic 2/96 (2 pages)
3 August 2004Ad 17/07/03--------- £ si 94@1=94 £ ic 2/96 (2 pages)
30 October 2003Company name changed gadget pens uk LTD\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed gadget pens uk LTD\certificate issued on 30/10/03 (2 pages)
17 October 2003Company name changed cutting edge promotions (uk) lim ited\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed cutting edge promotions (uk) lim ited\certificate issued on 17/10/03 (2 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: tenby house 199 firthpark road sheffield S5 6WU (1 page)
6 August 2003Registered office changed on 06/08/03 from: tenby house 199 firthpark road sheffield S5 6WU (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 July 2003Incorporation (6 pages)
17 July 2003Incorporation (6 pages)