Company NameCutter & Buck (U.K.) Limited
Company StatusDissolved
Company Number03161630
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Timothy Charles Henderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleSales Director
Correspondence Address26 Bracknell Close
Westwood Park
Sunderland
SR3 2DE
Director NameHarvey Norton Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1996(same day as company formation)
RolePresident
Correspondence Address1415 E Roy St
Seattle
Washington
98112
Director NameMartin Julien Marks
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleChief Operating Officer
Correspondence Address19490 Sw River Run Drive
Lake Oswego
Oregon
97034
Secretary NameNoel Coward
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressBeacon Croft
Clack Lane, Osmotherley
Northallerton
North Yorkshire
DL6 3PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNorth Sands Business Centre
Liberty Way
Sunderland
Tyne & Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Voluntary strike-off action has been suspended (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
29 September 1999Application for striking-off (2 pages)
15 April 1998Full accounts made up to 28 February 1997 (14 pages)
19 February 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 March 1997Registered office changed on 11/03/97 from: unit 4 hutton close longfield road bishop auckland durham DL14 6XG (1 page)
10 March 1997Return made up to 14/02/97; full list of members (6 pages)
18 October 1996Accounting reference date notified as 28/02 (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
1 March 1996New secretary appointed (2 pages)
1 March 1996Secretary resigned;director resigned (2 pages)
1 March 1996New director appointed (2 pages)
14 February 1996Incorporation (13 pages)