Company NameCutting Edge Essex Limited
Company StatusDissolved
Company Number11066830
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameRoof Innovations Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Roy Alfred Thomas
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Stephen George Greenwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4UR
Director NameMr Lee Sinclair Kirman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
Essex
SS2 4UR

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
26 July 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea Essex SS2 4UR United Kingdom to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 26 July 2021 (1 page)
22 July 2021Application to strike the company off the register (1 page)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
(3 pages)
25 January 2021Termination of appointment of Lee Sinclair Kirman as a director on 4 January 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
25 July 2018Termination of appointment of Stephen George Greenwood as a director on 25 July 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)