Company NameCuth-Bites Limited
Company StatusDissolved
Company Number05347862
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAmanda Jane Bargewell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 The Anchorage
Church Chare
Chester Le Street
County Durham
DH3 3QW
Director NameSimon Bargewell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 The Anchorage
Church Chare
Chester Le Street
County Durham
DH3 3QW
Secretary NameSimon Bargewell
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 The Anchorage
Church Chare
Chester Le Street
County Durham
DH3 3QW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 22c Beehive Workshops
Dragonville Industrial Estate
Durham
County Durham
DH1 2XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2014
Net Worth-£38,096
Current Liabilities£40,347

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 September 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
9 May 2006Return made up to 31/01/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: unit 22C damson way dragonville industrial estate durham county durham DH1 2YN (1 page)
22 February 2005Registered office changed on 22/02/05 from: 20 kingsway house, kingsway team valley gateshead NE11 0HW (1 page)
22 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed;new director appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New director appointed (2 pages)