COSTCUTTER MARKETING LIMITED

COSTCUTTER MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOSTCUTTER MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804264
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSTCUTTER MARKETING LIMITED?

    • (7499) /

    Where is COSTCUTTER MARKETING LIMITED located?

    Registered Office Address
    105 Duke Street
    L1 5JQ Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of COSTCUTTER MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORDISSUE LIMITEDMar 29, 1993Mar 29, 1993

    What are the latest accounts for COSTCUTTER MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for COSTCUTTER MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on Dec 14, 2011

    2 pagesAD01

    Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Nov 14, 2011

    3 pagesAP04

    Termination of appointment of Nicholas Ivel as a secretary on Nov 14, 2011

    2 pagesTM02

    Director's details changed for Nicholas Ivel on Oct 01, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2011

    6 pagesAA

    Secretary's details changed for Nicholas Ivel on Oct 01, 2011

    2 pagesCH03

    Director's details changed for Mr Colin James Graves on Jan 21, 2011

    2 pagesCH01

    Annual return made up to Mar 29, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2011

    Statement of capital on Apr 14, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2010

    6 pagesAA

    Annual return made up to Mar 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Miss Gillian Margaret Taylor on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Ian Colin Graves on Apr 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288c

    Accounts made up to Apr 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Apr 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of COSTCUTTER MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Secretary
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01400857
    153567030002
    GRAVES, Colin James
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritish69670880013
    GRAVES, Ian Colin
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QF York
    Director
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QF York
    EnglandBritish44528510003
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritish1036930004
    TAYLOR, Gillian Margaret
    11 Common Road
    Dunnington
    YO19 5NG York
    West View
    Director
    11 Common Road
    Dunnington
    YO19 5NG York
    West View
    EnglandBritish29308880004
    THOMPSON, David Michael
    Willow Lodge
    Westgate
    HU15 2NJ North Cave
    East Yorks
    Director
    Willow Lodge
    Westgate
    HU15 2NJ North Cave
    East Yorks
    EnglandBritish45436260012
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Secretary
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    IVEL, Nicholas
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    British1036930004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GRAVES, Julia
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    Director
    Little Ridge
    4 Pear Tree Lane, Dunnington
    YO19 5QS York
    British39749240002
    HAMMOND, Paul Anthony Martin
    Greengates Lob Lane
    Stamford Bridge
    YO41 1BN York
    Director
    Greengates Lob Lane
    Stamford Bridge
    YO41 1BN York
    British61342660001
    KEARS, Norman
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    Director
    Chapmans Cottage 29 Main Street
    Escrick
    YO19 6LG York
    North Yorkshire
    United KingdomBritish66478990001
    MAYES, Michael Kieron
    Avalon House
    Coombe Lane
    BS26 2LD Axbridge
    Somerset
    Director
    Avalon House
    Coombe Lane
    BS26 2LD Axbridge
    Somerset
    EnglandEnglish111732530001
    THOMPSON, David
    9 Ash Avenue
    Elloughton
    HU15 1LF Brough
    North Humberside
    Director
    9 Ash Avenue
    Elloughton
    HU15 1LF Brough
    North Humberside
    British45436260001
    WALKER, Norman
    23 Ella Park
    Anlaby
    HU10 7EP Hull
    North Humberside
    Director
    23 Ella Park
    Anlaby
    HU10 7EP Hull
    North Humberside
    British19510460001
    WILLIS, Robert Ian
    Jasmine Cottage Doncaster Road
    Barnburgh
    DN5 7EG Doncaster
    South Yorkshire
    Director
    Jasmine Cottage Doncaster Road
    Barnburgh
    DN5 7EG Doncaster
    South Yorkshire
    British1750320001
    WILSON, Brian
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    Director
    39 Eversley Garth Crescent
    Sherburn In Elmet
    LS25 6DL Leeds
    North Yorkshire
    British34752820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does COSTCUTTER MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 04, 1997
    Delivered On Feb 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 20, 1997Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 01, 1994
    Delivered On Jun 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 1994Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 17, 1993
    Delivered On Jul 27, 1993
    Satisfied
    Amount secured
    All monies due from the company and/or costcutter supermarkets group limited to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    • Sep 09, 2004Statement of satisfaction of a charge in full or part (403a)

    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