COSTCUTTER RETAIL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COSTCUTTER RETAIL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03340291

Incorporation date

25/03/1997

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

105 Duke Street, Liverpool L1 5JQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1997)
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 North Yorkshire 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 2011-03-26 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 2010-03-26 with full list of shareholders
dot icon17/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon11/02/2009
Accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 26/03/08; full list of members
dot icon09/09/2007
Accounts made up to 2007-04-30
dot icon22/04/2007
Return made up to 26/03/07; full list of members
dot icon12/11/2006
Accounts made up to 2006-04-30
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon12/03/2006
Return made up to 26/03/05; 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 icon06/04/2005
Return made up to 26/03/05; full list of members
dot icon06/04/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/08/2004
Accounts made up to 2004-04-30
dot icon18/04/2004
Return made up to 26/03/04; full list of members
dot icon18/04/2004
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 26/03/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 26/03/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon18/04/2002
Registered office changed on 19/04/02
dot icon16/12/2001
Accounts made up to 2001-04-30
dot icon10/04/2001
Return made up to 26/03/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-04-30
dot icon10/04/2000
Return made up to 26/03/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1999-04-30
dot icon05/04/1999
Return made up to 26/03/99; no change of members
dot icon15/12/1998
New director appointed
dot icon13/12/1998
Director resigned
dot icon13/12/1998
Accounts for a small company made up to 1998-04-30
dot icon07/10/1998
New director appointed
dot icon22/04/1998
Return made up to 26/03/98; full list of members
dot icon04/02/1998
Particulars of mortgage/charge
dot icon13/01/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon27/04/1997
Certificate of change of name
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New director appointed
dot icon01/04/1997
New secretary appointed;new director appointed
dot icon01/04/1997
Registered office changed on 02/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Secretary resigned
dot icon25/03/1997
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
13/11/2011 - Present
28
Ivel, Nicholas
Director
17/09/1998 - Present
29
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
25/03/1997 - 25/03/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
25/03/1997 - 25/03/1997
10915
Graves, Colin James
Director
25/03/1997 - 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 RETAIL SOLUTIONS LTD

COSTCUTTER RETAIL SOLUTIONS LTD is an(a) Dissolved company incorporated on 25/03/1997 with the registered office located at 105 Duke Street, Liverpool L1 5JQ. There are currently 3 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 RETAIL SOLUTIONS LTD?

toggle

COSTCUTTER RETAIL SOLUTIONS LTD is currently Dissolved. It was registered on 25/03/1997 and dissolved on 30/04/2012.

Where is COSTCUTTER RETAIL SOLUTIONS LTD located?

toggle

COSTCUTTER RETAIL SOLUTIONS LTD is registered at 105 Duke Street, Liverpool L1 5JQ.

What is the latest filing for COSTCUTTER RETAIL SOLUTIONS LTD?

toggle

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