Company NameCutting Tool Solutions Limited
Company StatusDissolved
Company Number06401669
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameAngela Lindsey Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Field Close
Heckmondwike
WF16 9AD
Secretary NameMrs Gwen Marie Lawton
NationalityEnglish
StatusClosed
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kings Head Road
Mirfield
WF14 9SJ
Director NameGarry Andrew Selwyn Lawton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House
Warlaby
Northallerton
North Yorkshire
DL7 9JS
Director NamePeter Kidman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 November 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Crimble Close St Giles Road
Halifax
West Yorkshire
HX3 8BL

Contact

Websitewww.cuttingsolutions.co.uk/
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£479,596
Gross Profit£115,491
Net Worth£15,800
Cash£5,533
Current Liabilities£76,493

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
4 August 2015Registered office address changed from No 5 Valley Road Business Road Business Park Liversedge WF15 6JY to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from No 5 Valley Road Business Road Business Park Liversedge WF15 6JY to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 4 August 2015 (2 pages)
28 July 2015Statement of affairs with form 4.19 (9 pages)
28 July 2015Appointment of a voluntary liquidator (1 page)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
31 July 2014Termination of appointment of Garry Andrew Selwyn Lawton as a director on 31 May 2014 (2 pages)
28 November 2013Termination of appointment of Peter Kidman as a director (2 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
4 November 2013Director's details changed for Garry Andrew Selwyn Lawton on 30 October 2012 (2 pages)
26 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
8 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
8 November 2012Director's details changed for Angela Lindsey Moore on 1 November 2011 (2 pages)
8 November 2012Director's details changed for Angela Lindsey Moore on 1 November 2011 (2 pages)
26 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 30 November 2010 (11 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 March 2010Total exemption full accounts made up to 30 November 2008 (12 pages)
12 January 2010Director's details changed for Peter Kidman on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Angela Lindsey Moore on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 December 2008Return made up to 17/10/08; full list of members (4 pages)
2 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
23 September 2008Director appointed peter kidman (2 pages)
17 October 2007Incorporation (8 pages)