Company NameCutting Edge Cnc Solutions Limited
Company StatusDissolved
Company Number05706780
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr John Patrick Mackin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleFurniture Manufacturing
Country of ResidenceEngland
Correspondence Address24 Bellingham Close
Shaw
Oldham
Lancashire
OL2 7UU
Secretary NameAnn Mackin
NationalityBritish
StatusClosed
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Bellingham Close
Shaw
Oldham
Lancashire
OL2 7UU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

23k at £1Ann Mackin
50.00%
Ordinary
23k at £1John Mackin
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,061
Cash£170
Current Liabilities£82,072

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
8 May 2014Liquidators statement of receipts and payments to 13 March 2014 (13 pages)
8 May 2014Liquidators' statement of receipts and payments to 13 March 2014 (13 pages)
24 April 2013Liquidators statement of receipts and payments to 13 March 2013 (14 pages)
24 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (14 pages)
11 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 March 2012Statement of affairs with form 4.19 (6 pages)
19 March 2012Registered office address changed from 24 Bellingham Close Shaw Oldham OL2 7UU on 19 March 2012 (2 pages)
19 March 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 46,000
(4 pages)
7 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 December 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 46,000
(3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Mr John Patrick Mackin on 31 December 2009 (2 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 March 2009Return made up to 13/02/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 March 2007Return made up to 13/02/07; full list of members (2 pages)
3 August 2006Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
13 February 2006Incorporation (16 pages)
13 February 2006Secretary resigned (1 page)