COSTCUTTER MARKETING LIMITED
Overview
| Company Name | COSTCUTTER MARKETING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02804264 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COSTCUTTER MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORDISSUE LIMITED | Mar 29, 1993 | Mar 29, 1993 |
What are the latest accounts for COSTCUTTER MARKETING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for COSTCUTTER MARKETING 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 | ||||||||||
Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on Dec 14, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Nov 14, 2011 | 3 pages | AP04 | ||||||||||
Termination of appointment of Nicholas Ivel as a secretary on Nov 14, 2011 | 2 pages | TM02 | ||||||||||
Director's details changed for Nicholas Ivel on Oct 01, 2011 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Nicholas Ivel on Oct 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Colin James Graves on Jan 21, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 29, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Miss Gillian Margaret Taylor on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Colin Graves on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Accounts made up to Apr 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Apr 30, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of COSTCUTTER MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Duke Street L1 5JQ Liverpool 105 United Kingdom |
| 153567030002 | ||||||||||
| GRAVES, Colin James | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | 69670880013 | |||||||||
| GRAVES, Ian Colin | Director | Little Ridge 4 Pear Tree Lane, Dunnington YO19 5QF York | England | British | 44528510003 | |||||||||
| IVEL, Nicholas | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | 1036930004 | |||||||||
| TAYLOR, Gillian Margaret | Director | 11 Common Road Dunnington YO19 5NG York West View | England | British | 29308880004 | |||||||||
| THOMPSON, David Michael | Director | Willow Lodge Westgate HU15 2NJ North Cave East Yorks | England | British | 45436260012 | |||||||||
| GRAVES, Julia | Secretary | Little Ridge 4 Pear Tree Lane, Dunnington YO19 5QS York | British | 39749240002 | ||||||||||
| IVEL, Nicholas | Secretary | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | British | 1036930004 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GRAVES, Julia | Director | Little Ridge 4 Pear Tree Lane, Dunnington YO19 5QS York | British | 39749240002 | ||||||||||
| HAMMOND, Paul Anthony Martin | Director | Greengates Lob Lane Stamford Bridge YO41 1BN York | British | 61342660001 | ||||||||||
| KEARS, Norman | Director | Chapmans Cottage 29 Main Street Escrick YO19 6LG York North Yorkshire | United Kingdom | British | 66478990001 | |||||||||
| MAYES, Michael Kieron | Director | Avalon House Coombe Lane BS26 2LD Axbridge Somerset | England | English | 111732530001 | |||||||||
| THOMPSON, David | Director | 9 Ash Avenue Elloughton HU15 1LF Brough North Humberside | British | 45436260001 | ||||||||||
| WALKER, Norman | Director | 23 Ella Park Anlaby HU10 7EP Hull North Humberside | British | 19510460001 | ||||||||||
| WILLIS, Robert Ian | Director | Jasmine Cottage Doncaster Road Barnburgh DN5 7EG Doncaster South Yorkshire | British | 1750320001 | ||||||||||
| WILSON, Brian | Director | 39 Eversley Garth Crescent Sherburn In Elmet LS25 6DL Leeds North Yorkshire | British | 34752820001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does COSTCUTTER MARKETING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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