Company NameAdvanced Cutting Solutions Limited
Company StatusDissolved
Company Number03682716
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMrs Julie Henry
NationalityBritish
StatusClosed
Appointed01 July 1999(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameAndrew Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 13 May 2008)
RoleGeneral Manager
Correspondence Address32 Hamilton Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1JG
Director NameIan Charles Deck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleAccountant
Correspondence Address2 The Grove
Whitley Bay
Tyne & Wear
NE25 8BH
Secretary NameTanya Deck
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grove
Whitley Bay
Tyne & Wear
NE25 8BH
Director NameAndrew Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1999)
RoleEngineer
Correspondence Address32 Hamilton Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1JG
Secretary NameIan Charles Deck
NationalityBritish
StatusResigned
Appointed10 May 1999(4 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 10 June 1999)
RoleCompany Director
Correspondence Address2 The Grove
Whitley Bay
Tyne & Wear
NE25 8BH
Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameKSA (NE) Limited (Corporation)
StatusResigned
Appointed07 September 2001(2 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 February 2002)
Correspondence Address25 Castlegate
Berwick Upon Tweed
TD15 1LF
Scotland

Location

Registered AddressUnits 2 & 3 Weymouth Road
West Chirton South Ind Est
Newcastle
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Turnover£590,286
Net Worth-£18,757
Cash£639
Current Liabilities£374,415

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (2 pages)
22 November 2007Return of final meeting of creditors (1 page)
25 September 2002Order of court to wind up (2 pages)
23 July 2002Notice of completion of voluntary arrangement (5 pages)
1 May 2002Director resigned (1 page)
26 January 2002Return made up to 14/12/01; full list of members (6 pages)
12 December 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
5 September 2001Total exemption full accounts made up to 31 January 2000 (14 pages)
15 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Registered office changed on 25/01/01 from: euroseas centre albert street blyth northumberland NE24 1LZ (1 page)
24 October 2000New director appointed (2 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 2 the grove whitley bay tyne & wear NE25 8BH (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
20 December 1998Director resigned (1 page)
20 December 1998Registered office changed on 20/12/98 from: 31 corsham street london N1 6DR (1 page)
20 December 1998Secretary resigned (1 page)
20 December 1998New secretary appointed (2 pages)
20 December 1998New director appointed (2 pages)
14 December 1998Incorporation (18 pages)