About

Registered Number: 00366205
Date of Incorporation: 31/03/1941 (83 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Kus Industrial Estate, Manor Lane, Hawarden Deeside, Flintshire, CH5 3PP

 

Cutters & Printers Ltd was founded on 31 March 1941 and are based in Hawarden Deeside. Coghill, Charles Hogarth, Johnson, Ian are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGHILL, Charles Hogarth 01 May 1993 13 May 1993 1
JOHNSON, Ian 11 November 1994 03 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
AA - Annual Accounts 06 September 2017
SH19 - Statement of capital 28 February 2017
SH19 - Statement of capital 16 December 2016
RESOLUTIONS - N/A 16 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2016
CAP-SS - N/A 16 December 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 09 August 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
TM02 - Termination of appointment of secretary 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 29 November 2006
353 - Register of members 29 November 2006
RESOLUTIONS - N/A 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 28 October 2004
652C - Withdrawal of application for striking off 19 October 2004
652a - Application for striking off 28 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
CERTNM - Change of name certificate 30 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2001
AA - Annual Accounts 30 July 2001
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 11 December 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
395 - Particulars of a mortgage or charge 01 September 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 11 December 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 08 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 15 December 1994
288 - N/A 15 December 1994
AA - Annual Accounts 04 August 1994
288 - N/A 19 May 1994
395 - Particulars of a mortgage or charge 07 December 1993
363s - Annual Return 03 December 1993
288 - N/A 30 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1993
RESOLUTIONS - N/A 05 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 April 1993
AUD - Auditor's letter of resignation 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 02 April 1993
395 - Particulars of a mortgage or charge 01 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 11 December 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 05 December 1991
288 - N/A 12 May 1991
AA - Annual Accounts 20 December 1990
363a - Annual Return 20 December 1990
288 - N/A 27 November 1990
288 - N/A 06 February 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
288 - N/A 17 April 1989
AA - Annual Accounts 20 December 1988
363 - Annual Return 20 December 1988
287 - Change in situation or address of Registered Office 20 September 1988
288 - N/A 26 April 1988
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
288 - N/A 28 September 1987
288 - N/A 28 September 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge 31 August 1999 Fully Satisfied

N/A

Chattel mortgage 03 December 1993 Fully Satisfied

N/A

Mortgage debenture 26 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.