About

Registered Number: 03965575
Date of Incorporation: 06/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2020 (4 years and 10 months ago)
Registered Address: CURRIE YOUNG LTD, Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

 

Established in 2000, Cutting Edge (Upvc Frames & Roofs) Ltd are based in Campbell Road, it's status at Companies House is "Dissolved". There are 5 directors listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Richard 01 January 2013 22 August 2014 1
JONES, Andrew Royston 01 January 2002 03 October 2003 1
JONES, Gareth Ellis 06 April 2000 07 November 2012 1
ROBERTS, Neil 01 April 2013 13 August 2013 1
WILLIAMSON, Jaqueline Elizabeth 14 April 2003 30 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2020
LIQ14 - N/A 24 February 2020
LIQ03 - N/A 20 November 2019
LIQ03 - N/A 06 December 2018
LIQ MISC OC - N/A 30 November 2017
4.40 - N/A 30 November 2017
LIQ03 - N/A 16 November 2017
AD01 - Change of registered office address 13 January 2017
4.68 - Liquidator's statement of receipts and payments 07 December 2016
2.24B - N/A 16 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
2.34B - N/A 25 September 2015
2.24B - N/A 13 July 2015
2.23B - N/A 18 February 2015
2.17B - N/A 29 January 2015
AD01 - Change of registered office address 29 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH01 - Change of particulars for director 02 January 2015
CH03 - Change of particulars for secretary 02 January 2015
2.12B - N/A 19 December 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA01 - Change of accounting reference date 24 April 2013
AR01 - Annual Return 06 April 2013
AP01 - Appointment of director 06 April 2013
AD01 - Change of registered office address 20 March 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 06 December 2012
TM01 - Termination of appointment of director 15 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 May 2011
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 13 September 2001
287 - Change in situation or address of Registered Office 02 May 2001
363s - Annual Return 30 April 2001
CERTNM - Change of name certificate 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
225 - Change of Accounting Reference Date 21 June 2000
395 - Particulars of a mortgage or charge 12 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.