About

Registered Number: 04665810
Date of Incorporation: 13/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: 20 Bridgewater Grange, Preston Brook, Runcorn, Cheshire, WA7 3AL

 

Founded in 2003, Cutsafe Ltd have registered office in Runcorn, Cheshire, it's status is listed as "Dissolved". The business has 3 directors listed as Corbett, Jayne, Corbett, Laurence Craig, Corbett, Wesley Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Jayne 13 February 2003 - 1
CORBETT, Laurence Craig 13 February 2003 - 1
CORBETT, Wesley Thomas 18 February 2008 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 14 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 11 November 2005
287 - Change in situation or address of Registered Office 20 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 20 July 2004
225 - Change of Accounting Reference Date 12 March 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.