CUTTY SARK FOODS LIMITED
Overview
| Company Name | CUTTY SARK FOODS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03297497 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CUTTY SARK FOODS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CUTTY SARK FOODS LIMITED located?
| Registered Office Address | 10 Forest Vale Road Forest Vale Industrial Estate GL14 2PH Cinderford Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CUTTY SARK FOODS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CUTTY SARK FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of May Matthews as a secretary on May 31, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Clive Jackson as a director on Apr 07, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Twiss as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alvin Clive Matthews as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from Drake House 1 Pavilion Business Park Cinderford Gloucestershire GL14 2YD to 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Who are the officers of CUTTY SARK FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TWISS, David John | Director | 1 Pavillion Business Park Speculation Road GL14 2YD Cinderford Drake House Gloucestershire United Kingdom | England | British | 165900210001 | |||||
| BRAHIM, Alexandra Jane | Secretary | 50a High Street GL14 2SX Cinderford Gloucestershire | British | 56793760001 | ||||||
| HARTLEY, Simon | Secretary | 50a High Street GL14 2SX Cinderford Gloucestershire | British | 71172310001 | ||||||
| MATTHEWS, May | Secretary | 38 Littledean Hill Road GL14 2BJ Cinderford Gloucestershire | British | 18034980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRAHIM, Alexandra Jane | Director | 50a High Street GL14 2SX Cinderford Gloucestershire | British | 56793760001 | ||||||
| HARTLEY, Simon | Director | 50a High Street GL14 2SX Cinderford Gloucestershire | British | 71172310001 | ||||||
| JACKSON, Clive | Director | High Dean Littledean Hill Road GL14 2BJ Cinderford Gloucestershire | United Kingdom | British | 50773350001 | |||||
| MATTHEWS, Alvin Clive, Executors Of | Director | 40 Littledean Hill Road GL14 2BJ Cinderford Gloucestershire | England | British | 18034990001 | |||||
| MATTHEWS, Alvin Clive, Executors Of | Director | 40 Littledean Hill Road GL14 2BJ Cinderford Gloucestershire | England | British | 18034990001 | |||||
| VAN DER VEKEN, Peter Charles | Director | 11 Ham Farm Road TW10 5ND Richmond Surrey | British | 64083440001 |
Who are the persons with significant control of CUTTY SARK FOODS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Executors Of Alvin Clive Matthews | Apr 06, 2016 | GL14 2BJ Cinderford 40 Littledean Hill Road Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr The Estate Of Richard Jackson | Apr 06, 2016 | Littledean Hill Road GL14 2BJ Cinderford Highdean Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0