This company is commonly known as Specialized Cutting Limited. The company was founded 15 years ago and was given the registration number 06682875. The firm's registered office is in MAIDENHEAD. You can find them at Victoria Court, 17-21 Ashford Road, Maidenhead, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | SPECIALIZED CUTTING LIMITED |
---|---|---|
Company Number | : | 06682875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 August 2008 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17-21 Ashford Road, Maidenhead, Kent, ME14 5FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Secretary | 05 July 2011 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Director | 05 July 2011 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, United Kingdom, ME2 4JW | Director | 28 August 2008 | Active |
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR | Secretary | 28 August 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Secretary | 28 August 2008 | Active |
Unit 2, Enterprise Close, Medway City Estate, Rochester, ME2 4JW | Director | 18 August 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Director | 28 August 2008 | Active |
Rose Court, Great Warley Street, Great Warley, Brentwood, CM13 3JR | Director | 28 August 2008 | Active |
Specialized Group (Kent) Ltd | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Enterprise Close, Rochester, United Kingdom, ME2 4JW |
Nature of control | : |
|
Mr Simon Robert Horrobin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Enterprise Close, Rochester, United Kingdom, ME2 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-06-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-06-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-05-15 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-03-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person secretary company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
2016-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.