Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shoot Cut Go Limited
Shoot Cut Go Limited is a dissolved company incorporated on 14 November 2008 with the registered office located in Wilmslow, Cheshire. Shoot Cut Go Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 November 2016
(8 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06749567
Private limited company
Age
16 years
Incorporated
14 November 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shoot Cut Go Limited
Contact
Address
The Rex Building
Alderley Road
Wilmslow
SK9 1HY
England
Same address for the past
10 years
Companies in SK9 1HY
Telephone
0844 5679555
Email
Unreported
Website
Shootcutgo.com
See All Contacts
People
Officers
5
Shareholders
6
Controllers (PSC)
-
Mr Laurence Peter James
Director • British • Lives in England • Born in Mar 1967
Ms Nancy Clare Dykins
Director • British • Lives in England • Born in May 1969
Mr Martin Openshaw
Director • British • Lives in England • Born in Aug 1970
Mr Alexander Michael Clarke
Director • British • Lives in England • Born in Nov 1957
Mr Neil Bernard McAndry
Director • British • Lives in England • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2013)
Period Ended
30 Nov 2013
For period
30 Nov
⟶
30 Nov 2013
Traded for
12 months
Cash in Bank
£19.53K
Decreased by £18.31K (-48%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£32.76K
Decreased by £22.86K (-41%)
Total Liabilities
-£4.59K
Increased by £3.75K (+450%)
Net Assets
£28.18K
Decreased by £26.61K (-49%)
Debt Ratio (%)
14%
Increased by 12.5% (+834%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 8 Nov 2016
Voluntary Strike-Off Suspended
9 Years Ago on 22 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 23 Feb 2016
Application To Strike Off
9 Years Ago on 15 Feb 2016
Compulsory Gazette Notice
9 Years Ago on 1 Dec 2015
Registered Address Changed
10 Years Ago on 8 Jan 2015
Mr Martin Openshaw Details Changed
10 Years Ago on 8 Jan 2015
Mr Neil Bernard Mcandry Details Changed
10 Years Ago on 8 Jan 2015
Ms Nancy Clare Dykins Details Changed
10 Years Ago on 8 Jan 2015
Mr Alexander Michael Clarke Details Changed
10 Years Ago on 8 Jan 2015
Get Alerts
Get Credit Report
Discover Shoot Cut Go Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Nov 2016
Voluntary strike-off action has been suspended
Submitted on 22 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 23 Feb 2016
Application to strike the company off the register
Submitted on 15 Feb 2016
First Gazette notice for compulsory strike-off
Submitted on 1 Dec 2015
Director's details changed for Mr Alexander Michael Clarke on 8 January 2015
Submitted on 8 Jan 2015
Director's details changed for Ms Nancy Clare Dykins on 8 January 2015
Submitted on 8 Jan 2015
Director's details changed for Mr Neil Bernard Mcandry on 8 January 2015
Submitted on 8 Jan 2015
Director's details changed for Mr Martin Openshaw on 8 January 2015
Submitted on 8 Jan 2015
Registered office address changed from 111 Piccadilly Manchester M1 2HY to The Rex Building Alderley Road Wilmslow SK9 1HY on 8 January 2015
Submitted on 8 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs