About

Registered Number: 04857081
Date of Incorporation: 06/08/2003 (20 years and 8 months ago)
Company Status: Active
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Cutlers Park Ltd was founded on 06 August 2003. Cutlers Park Ltd has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNALLY, Barry Peter 21 July 2004 - 1
CONALLY, Peter 06 August 2003 01 February 2005 1
STEPHENSON, Philip 06 August 2003 01 February 2005 1
Secretary Name Appointed Resigned Total Appointments
LYNDON, Andrew Michael 01 February 2007 31 July 2008 1
TAYLOR, Susan 01 August 2008 24 July 2009 1

Filing History

Document Type Date
AC92 - N/A 12 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
DISS16(SOAS) - N/A 29 January 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
3.6 - Abstract of receipt and payments in receivership 06 January 2014
RM02 - N/A 06 January 2014
3.6 - Abstract of receipt and payments in receivership 06 January 2014
AR01 - Annual Return 02 October 2012
LQ01 - Notice of appointment of receiver or manager 17 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 20 June 2009
395 - Particulars of a mortgage or charge 27 May 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 07 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 01 May 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
225 - Change of Accounting Reference Date 28 November 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
AA - Annual Accounts 20 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 14 October 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
395 - Particulars of a mortgage or charge 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 06 January 2004
288a - Notice of appointment of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Second legal charge 10 July 2009 Outstanding

N/A

Debenture 15 June 2009 Outstanding

N/A

Legal charge 14 May 2009 Outstanding

N/A

Legal charge 19 March 2009 Outstanding

N/A

Legal charge 27 February 2009 Fully Satisfied

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 09 October 2005 Fully Satisfied

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Legal charge 13 September 2004 Outstanding

N/A

Legal charge 13 September 2004 Outstanding

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.