Company NameCutting Technology Limited
Company StatusDissolved
Company Number03489379
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Kevin Paul Willett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(1 week, 2 days after company formation)
Appointment Duration20 years, 8 months (closed 25 September 2018)
RoleEngineering Sales
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Mantles House
Cambridge Road
Ugley
Herts
CM22 6HZ
Secretary NameGeorgina Willett
NationalityBritish
StatusClosed
Appointed01 April 2005(7 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 25 September 2018)
RoleManager
Correspondence AddressWhite Mantles House
Cambridge Road
Ugley
Essex
CM22 6HZ
Director NameMrs Georgina Pauline Willett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months (closed 25 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhyte Mantles House
Cambridge Road Ugley
Bishops Stortford
Hertfordshire
CM22 6HZ
Secretary NameGeorgina Pauline Elizabeth Willett
NationalityBritish
StatusResigned
Appointed15 January 1998(1 week, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence Address3 Spencer Close
Elsenham
Bishops Stortford
Hertfordshire
CM22 6EZ
Secretary NameErnest Arthur Willett
NationalityBritish
StatusResigned
Appointed05 April 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address26 Brook Lane
Sawbridgeworth
Essex
CM21 0EL
Director NameAIC Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitecuttingtec.com
Email address[email protected]
Telephone07 768445226
Telephone regionMobile

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Georgina Pauline Willett
50.00%
Ordinary
1 at £1Mr Kevin Paul Willett
50.00%
Ordinary

Financials

Year2014
Net Worth£68,049
Cash£66,705
Current Liabilities£86,947

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 April 2004Delivered on: 20 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 March 2013Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire Cb on 28 March 2013 (1 page)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 06/01/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 06/01/08; full list of members (8 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Return made up to 06/01/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Secretary resigned (1 page)
21 November 2005New director appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 September 2005Director's particulars changed (1 page)
29 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2004Registered office changed on 15/11/04 from: 4 boys british school east street saffron walden essex CB10 1LH (1 page)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Particulars of mortgage/charge (3 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 March 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
18 April 2002Return made up to 06/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 January 2001Return made up to 06/01/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts made up to 31 December 1998 (1 page)
14 January 1999Return made up to 06/01/99; full list of members (6 pages)
14 January 1999Ad 31/12/98--------- £ si 1@1 (2 pages)
14 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
6 January 1998Incorporation (12 pages)