Dissolved
Dissolved 2017-01-24
Company Information for CUT SIZE PAPERS LIMITED
SANDBACH, CHESHIRE, CW11,
|
Company Registration Number
04649008
Private Limited Company
Dissolved Dissolved 2017-01-24 |
Company Name | |
---|---|
CUT SIZE PAPERS LIMITED | |
Legal Registered Office | |
SANDBACH CHESHIRE | |
Company Number | 04649008 | |
---|---|---|
Date formed | 2003-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 04:05:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET MARY O'NEILL |
||
MICHAEL JOHN O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
MICHAEL JOHN O'NEILL |
Company Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLADE CONVERTING LIMITED | Company Secretary | 1991-08-27 | CURRENT | 1986-04-21 | Dissolved 2018-07-17 | |
GLADE CONVERTING LIMITED | Director | 1991-08-27 | CURRENT | 1986-04-21 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/1100 13/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 13/03/03 | |
88(2)R | AD 13/03/03--------- £ SI 51@1=51 £ IC 100/151 | |
88(2)R | AD 27/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
88(2)R | AD 13/03/03--------- £ SI 49@1=49 £ IC 151/200 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-02-01 | £ 88,690 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUT SIZE PAPERS LIMITED
Called Up Share Capital | 2012-02-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,944 |
Current Assets | 2012-02-01 | £ 19,245 |
Debtors | 2012-02-01 | £ 6,746 |
Fixed Assets | 2012-02-01 | £ 74,724 |
Shareholder Funds | 2012-02-01 | £ 5,279 |
Stocks Inventory | 2012-02-01 | £ 10,555 |
Tangible Fixed Assets | 2012-02-01 | £ 24,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard not elsewhere classified) as CUT SIZE PAPERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |