Company NameCutler Holdings Limited
Company StatusDissolved
Company Number05399191
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul John Cutler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(2 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Secretary NamePaul John Cutler
NationalityBritish
StatusClosed
Appointed21 March 2005(2 days after company formation)
Appointment Duration12 years, 1 month (closed 25 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mariner Court Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Andrew Teasdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2014(9 years after company formation)
Appointment Duration3 years (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynemouth Smelter
Ashington
Northumberland
NE63 9YH
Director NamePaula Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2014)
RoleChildcare Assistant
Country of ResidenceEngland
Correspondence Address335b Wakefield Road
Denby Dale
Huddersfield
HD8 9RT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecbprecast.co.uk

Location

Registered Address4 Mariner Court
Calder Business Park
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lynx Concrete Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£140,162
Cash£165
Current Liabilities£4,305

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 February 2014Delivered on: 27 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2005Delivered on: 5 May 2005
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield HD8 9RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page)
30 January 2017Application to strike the company off the register (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
15 April 2016Director's details changed for Mr Andrew Teasdale on 14 December 2015 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
7 October 2014Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page)
11 April 2014Appointment of Mr Andrew Teasdale as a director (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
27 February 2014Registration of charge 053991910002 (5 pages)
8 January 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 April 2010Director's details changed for Paul John Cutler on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Paula Cutler on 19 March 2010 (2 pages)
1 April 2010Secretary's details changed for Paul John Cutler on 19 March 2010 (1 page)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 May 2009Return made up to 19/03/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 March 2008Return made up to 19/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 January 2008Ad 01/09/06--------- £ si 99@1=99 (1 page)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006Return made up to 19/03/06; full list of members (7 pages)
6 September 2005Registered office changed on 06/09/05 from: 7 rock edge off knowler hill liversedge west yorkshire WF15 6DY (1 page)
6 September 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2005Ad 21/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2005Incorporation (16 pages)