COSTCUTTER MARKETING LIMITED

Register to unlock more data on OkredoRegister

COSTCUTTER MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02804264

Incorporation date

28/03/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

105 Duke Street, Liverpool L1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1993)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon03/01/2012
Application to strike the company off the register
dot icon13/12/2011
Registered office address changed from Harvest Mills Common Road Dunnington York YO19 5RY on 2011-12-14
dot icon04/12/2011
Appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 2011-11-14
dot icon04/12/2011
Termination of appointment of Nicholas Ivel as a secretary on 2011-11-14
dot icon23/11/2011
Director's details changed for Nicholas Ivel on 2011-10-01
dot icon23/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon22/11/2011
Secretary's details changed for Nicholas Ivel on 2011-10-01
dot icon22/11/2011
Director's details changed for Mr Colin James Graves on 2011-01-21
dot icon13/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Director's details changed for Miss Gillian Margaret Taylor on 2010-04-01
dot icon31/03/2010
Director's details changed for Ian Colin Graves on 2010-04-01
dot icon17/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2009
Return made up to 29/03/09; full list of members
dot icon06/04/2009
Director's Change of Particulars / gillian taylor / 01/01/2000 / Title was: miss, now: mrs; HouseName/Number was: , now: west view; Street was: west view, now: 11 common road; Area was: 11 common road, dunnington, now: dunnington
dot icon11/02/2009
Accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 29/03/08; full list of members
dot icon21/04/2008
Director's Change of Particulars / david thompson / 01/05/2007 / HouseName/Number was: , now: willow lodge; Street was: 9 plume close, now: westgate; Area was: , now: north cave; Post Town was: market weighton, now: brough; Post Code was: YO43 3GJ, now: HU15 2NJ
dot icon09/09/2007
Accounts made up to 2007-04-30
dot icon22/04/2007
Return made up to 29/03/07; full list of members
dot icon22/04/2007
Director's particulars changed
dot icon22/04/2007
Director's particulars changed
dot icon12/11/2006
Accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 29/03/06; full list of members
dot icon12/03/2006
Return made up to 29/03/05; full list of members; amend
dot icon15/02/2006
Director's particulars changed
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon23/08/2005
Accounts made up to 2005-04-30
dot icon03/04/2005
Return made up to 29/03/05; full list of members
dot icon11/01/2005
Director's particulars changed
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Accounts made up to 2004-04-30
dot icon12/04/2004
Return made up to 29/03/04; full list of members
dot icon12/04/2004
Secretary's particulars changed;director's particulars changed
dot icon27/08/2003
Accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 29/03/03; full list of members
dot icon16/10/2002
Accounts made up to 2002-04-30
dot icon23/06/2002
Director resigned
dot icon21/04/2002
Return made up to 29/03/02; full list of members
dot icon21/04/2002
Director's particulars changed
dot icon21/04/2002
Registered office changed on 22/04/02
dot icon21/04/2002
Location of register of members address changed
dot icon21/04/2002
Location of debenture register address changed
dot icon16/12/2001
Accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 29/03/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-04-30
dot icon05/04/2000
Return made up to 29/03/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-04-30
dot icon13/09/1999
Director resigned
dot icon11/04/1999
Return made up to 29/03/99; no change of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
Director resigned
dot icon13/12/1998
Director resigned
dot icon13/12/1998
Full accounts made up to 1998-04-30
dot icon07/10/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon06/08/1998
Director resigned
dot icon19/04/1998
Return made up to 29/03/98; no change of members
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon26/03/1997
Return made up to 29/03/97; full list of members
dot icon13/03/1997
Full accounts made up to 1996-04-30
dot icon19/02/1997
Particulars of mortgage/charge
dot icon23/07/1996
New director appointed
dot icon10/04/1996
Return made up to 29/03/96; no change of members
dot icon10/04/1996
Location of register of members address changed
dot icon10/04/1996
Location of debenture register address changed
dot icon11/01/1996
Director resigned;new director appointed
dot icon22/11/1995
Full accounts made up to 1995-04-30
dot icon06/09/1995
New director appointed
dot icon19/03/1995
Return made up to 29/03/95; no change of members
dot icon12/02/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/10/1994
Registered office changed on 08/10/94 from: station house common road dunnington york YO1 5LD
dot icon08/06/1994
Particulars of mortgage/charge
dot icon22/05/1994
Return made up to 29/03/94; full list of members
dot icon22/05/1994
Director's particulars changed
dot icon25/11/1993
Accounting reference date notified as 30/04
dot icon02/10/1993
Director resigned
dot icon26/07/1993
Particulars of mortgage/charge
dot icon14/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon02/06/1993
New director appointed
dot icon18/05/1993
Memorandum and Articles of Association
dot icon11/05/1993
Certificate of change of name
dot icon09/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1993
Registered office changed on 10/05/93 from: 2 baches street london N1 6UB
dot icon09/05/1993
Director resigned;new director appointed
dot icon28/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David
Director
30/04/1993 - 26/07/1998
3
Ivel, Nicholas
Director
17/09/1998 - Present
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/1993 - 18/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/03/1993 - 18/04/1993
43699
Graves, Colin James
Director
18/04/1993 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSTCUTTER MARKETING LIMITED

COSTCUTTER MARKETING LIMITED is an(a) Dissolved company incorporated on 28/03/1993 with the registered office located at 105 Duke Street, Liverpool L1 5JQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSTCUTTER MARKETING LIMITED?

toggle

COSTCUTTER MARKETING LIMITED is currently Dissolved. It was registered on 28/03/1993 and dissolved on 30/04/2012.

Where is COSTCUTTER MARKETING LIMITED located?

toggle

COSTCUTTER MARKETING LIMITED is registered at 105 Duke Street, Liverpool L1 5JQ.

What is the latest filing for COSTCUTTER MARKETING LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.