CULLINGWORTH SPAR LIMITED
Overview
Company Name | CULLINGWORTH SPAR LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04609844 |
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 CULLINGWORTH SPAR LIMITED?
- (7499) /
Where is CULLINGWORTH SPAR LIMITED located?
Registered Office Address | New Century House Corporation Street M60 4ES Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CULLINGWORTH SPAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 01, 2011 |
What is the status of the latest annual return for CULLINGWORTH SPAR LIMITED?
Annual Return |
|
---|
What are the latest filings for CULLINGWORTH SPAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | CERTIPS | |||||||||||
Miscellaneous Forms b & z to convert to i&ps | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Steven Clive Bailey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Humes as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 10, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Jan 12, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of CULLINGWORTH SPAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150508770001 | |||||||
BAILEY, Steven Clive | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Chartered Accountant | 95753690002 | ||||
HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
DISNEY, Susan | Secretary | Sun Farm Soil Hill Bradshaw HX2 9NT Halifax West Yorkshire | British | Administrator | 87551230001 | |||||
ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | Secretarial Administrator | 110230860001 | |||||
JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | Company Secretary | 43686960001 | |||||
UNITED CO OPERATIVES SECRETARY LIMITED | Secretary | Sandbrook Park OL11 1RY Rochdale Lancashire | 110061750001 | |||||||
DISNEY, Phillip Anthony | Director | The Workshop Greenside Lane Cullingworth BD13 5AN Bradford West Yorkshire | British | Retailer | 87551400002 | |||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 14 Church Street Knowler Hill WF15 6QS Liversedge West Yorkshire | United Kingdom | British | General Manager | 99724260001 | ||||
JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | Company Secretary | 43686960001 | ||||
MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | Chief Executive | 87486470001 | ||||
MCCRACKEN, Philip Guy | Director | The Bothy Bere Court Farm Pangbourne RG8 8HT Reading Berkshire | United Kingdom | British | Retailer | 106997230001 | ||||
WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | Chief Financial Officer | 60114700001 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 | |||||||
UNITED CO OPERATIVES DIRECTOR 1 LIMITED | Director | Sandbrook Park OL11 1RY Rochdale Lancashire | 110062190001 |
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