This company is commonly known as Cutlers Park Limited. The company was founded 20 years ago and was given the registration number 04857081. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 41100 - Development of building projects.
Name | : | CUTLERS PARK LIMITED |
---|---|---|
Company Number | : | 04857081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2003 |
End of financial year | : | 31 December 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Bethell Court, Bosbury, Ledbury, HR8 1QR | Director | 21 July 2004 | Active |
Apartment 3 3 Sidbury House, College Street Sidbury, Worcester, WR1 2LT | Secretary | 06 August 2003 | Active |
6 Allen Road, Wednesbury, WS10 9PB | Secretary | 01 February 2007 | Active |
25, Woburn Drive, Halesowen, B62 8TG | Secretary | 01 August 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 August 2003 | Active |
43 Hagley Road, Stourbridge, DY8 1QR | Director | 06 August 2003 | Active |
1 Mill Farm Cottage, Castle Morton, Malvern, WR13 6JG | Director | 06 August 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 August 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2019-12-12 | Restoration | Restoration order of court. | Download |
2016-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2015-09-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-08-11 | Gazette | Gazette notice compulsory. | Download |
2015-01-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-12-02 | Gazette | Gazette notice compulsary. | Download |
2014-01-06 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2014-01-06 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2014-01-06 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2012-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-17 | Insolvency | Legacy. | Download |
2011-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-19 | Officers | Change person director company with change date. | Download |
2009-12-16 | Mortgage | Legacy. | Download |
2009-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-08-27 | Annual return | Legacy. | Download |
2009-08-11 | Officers | Legacy. | Download |
2009-07-22 | Mortgage | Legacy. | Download |
2009-06-20 | Mortgage | Legacy. | Download |
2009-05-27 | Mortgage | Legacy. | Download |
2009-03-24 | Mortgage | Legacy. | Download |
2009-03-07 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.