Company NameCut And Fold Limited
Company StatusDissolved
Company Number02831941
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 9 months ago)
Dissolution Date12 December 2006 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameCharles Noel Simms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(5 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2006)
RolePrint Finisher
Correspondence Address20 Harrow Gardens
Hawkwell
Hockley
Essex
SS5 4HG
Director NameRoger Taylor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(5 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2006)
RolePrint Finisher
Correspondence Address19a Winton Avenue
Westcliff On Sea
Essex
SS0 7QU
Secretary NameMarion Lesley Simms
NationalityBritish
StatusClosed
Appointed05 July 1993(5 days after company formation)
Appointment Duration13 years, 5 months (closed 12 December 2006)
RoleSecretary
Correspondence Address20 Harrow Gardens
Hawkwell
Hockley
Essex
SS5 4HG

Location

Registered AddressC/O Rickard Keen & Co
9 Nelson Street
Southend Onsea
Essex.
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£240,817
Gross Profit£165,313
Net Worth£79,348
Cash£83
Current Liabilities£48,480

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
14 July 2006Application for striking-off (1 page)
15 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 July 2005Return made up to 30/06/05; full list of members (3 pages)
25 October 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (11 pages)
16 July 2003£ sr 24000@1 13/06/03 (1 page)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
20 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 July 2000 (9 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 July 1999 (9 pages)
20 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 July 1998 (11 pages)
6 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1997Full accounts made up to 31 July 1997 (14 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
22 December 1996Full accounts made up to 31 July 1996 (13 pages)
1 July 1996Return made up to 30/06/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
14 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)