Company NameCuton Hall Holdings Limited
Company StatusDissolved
Company Number02928661
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameAceletter Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Patricia Barbara Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-7 Burnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HT
Director NameMr Vincent James Green
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-7 Burnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HT
Secretary NameMr Vincent James Green
NationalityBritish
StatusClosed
Appointed24 May 1994(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-7 Burnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotorsalesharlow.co.uk

Location

Registered Address1-7 Burnt Mill
Elizabeth Way
Harlow
Essex
CM20 2HT
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

100 at £1Motorsales (Harlow) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Application to strike the company off the register (3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Registered office address changed from 1-7 Elizabeth Way Harlow Essex CM20 2HT on 21 May 2013 (1 page)
3 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
25 May 2011Register(s) moved to registered office address (1 page)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
11 June 2010Director's details changed for Vincent James Green on 13 May 2010 (2 pages)
11 June 2010Director's details changed for Patricia Barbara Green on 13 May 2010 (2 pages)
11 June 2010Secretary's details changed for Vincent James Green on 13 May 2010 (1 page)
14 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Return made up to 13/05/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from sutton house acorn business park heaton lane stockport SK4 1AS (1 page)
22 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 13/05/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(7 pages)
8 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 June 2006Return made up to 13/05/06; full list of members (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 July 2005Return made up to 13/05/05; full list of members (7 pages)
11 October 2004Particulars of mortgage/charge (3 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Return made up to 13/05/04; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(8 pages)
8 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2001Return made up to 13/05/01; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 June 2000Return made up to 13/05/00; full list of members (7 pages)
27 May 1999Return made up to 13/05/99; no change of members (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Registered office changed on 05/11/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
11 June 1997Return made up to 13/05/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 July 1996Return made up to 13/05/96; no change of members (6 pages)
14 June 1994Company name changed\certificate issued on 14/06/94 (2 pages)
13 May 1994Incorporation (9 pages)