CULLINGWORTH SPAR LIMITED

CULLINGWORTH SPAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCULLINGWORTH SPAR LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04609844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CULLINGWORTH SPAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2011

    What is the status of the latest annual return for CULLINGWORTH SPAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CULLINGWORTH SPAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    CERTIPS

    Miscellaneous

    Forms b & z to convert to i&ps
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 17/06/2011
    RES13

    Appointment of Mr Steven Clive Bailey as a director

    2 pagesAP01

    Termination of appointment of Stephen Humes as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 01, 2011

    3 pagesAA

    Annual return made up to Dec 05, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2010

    Statement of capital on Dec 06, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 02, 2010

    3 pagesAA

    Previous accounting period shortened from Jan 11, 2010 to Jan 02, 2010

    1 pagesAA01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    Annual return made up to Dec 05, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 10, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Jan 12, 2008

    4 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of CULLINGWORTH SPAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150508770001
    BAILEY, Steven Clive
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishChartered Accountant95753690002
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager Food Group99724260001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    DISNEY, Susan
    Sun Farm
    Soil Hill Bradshaw
    HX2 9NT Halifax
    West Yorkshire
    Secretary
    Sun Farm
    Soil Hill Bradshaw
    HX2 9NT Halifax
    West Yorkshire
    BritishAdministrator87551230001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    BritishSecretarial Administrator110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    EnglishCompany Secretary43686960001
    UNITED CO OPERATIVES SECRETARY LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    Secretary
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    110061750001
    DISNEY, Phillip Anthony
    The Workshop
    Greenside Lane Cullingworth
    BD13 5AN Bradford
    West Yorkshire
    Director
    The Workshop
    Greenside Lane Cullingworth
    BD13 5AN Bradford
    West Yorkshire
    BritishRetailer87551400002
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    14 Church Street
    Knowler Hill
    WF15 6QS Liversedge
    West Yorkshire
    Director
    14 Church Street
    Knowler Hill
    WF15 6QS Liversedge
    West Yorkshire
    United KingdomBritishGeneral Manager99724260001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglishCompany Secretary43686960001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritishChief Executive87486470001
    MCCRACKEN, Philip Guy
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    Director
    The Bothy
    Bere Court Farm Pangbourne
    RG8 8HT Reading
    Berkshire
    United KingdomBritishRetailer106997230001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritishChief Financial Officer60114700001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001
    UNITED CO OPERATIVES DIRECTOR 1 LIMITED
    Sandbrook Park
    OL11 1RY Rochdale
    Lancashire
    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