R. & G. CUTHBERT LIMITED

Joseph Nickerson Research Centre (Holding Group) Joseph Nickerson Research Centre (Holding Group), Market Rasen, LN7 6DT, United Kingdom
StatusDISSOLVED
Company No.00571298
CategoryPrivate Limited Company
Incorporated10 Sep 1956
Age67 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution10 Jul 2018
Years5 years, 10 months, 2 days

SUMMARY

R. & G. CUTHBERT LIMITED is an dissolved private limited company with number 00571298. It was incorporated 67 years, 8 months, 2 days ago, on 10 September 1956 and it was dissolved 5 years, 10 months, 2 days ago, on 10 July 2018. The company address is Joseph Nickerson Research Centre (Holding Group) Joseph Nickerson Research Centre (Holding Group), Market Rasen, LN7 6DT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Gazette notice voluntary

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH19

Capital : 0.25 GBP

Date: 2018-02-27

Documents

View document PDF

Legacy

Date: 27 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/02/18

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Damien Marie Bourgarel

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Marie Rémy Maurice Rougier

Termination date: 2018-01-01

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 01 Dec 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

New address: Joseph Nickerson Research Centre (Holding Group) Rothwell Market Rasen LN7 6DT

Change date: 2017-10-25

Old address: C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Vilmorin & Cie

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Vilmorin & Cie

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Jacquemond

Appointment date: 2017-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Neville Yoxon

Termination date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Christophe Christophe Juilliard

Termination date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Emmanuel Marie Rémy Maurice Rougier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Christophe Juilliard

Appointment date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Bejar

Termination date: 2015-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Neville Yoxon

Appointment date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

New address: C/O M N Yoxon Joseph Nickerson Research Centre Rothwell Market Rasen Lincolnshire LN7 6DT

Old address: Woodview Road Paignton Devon TQ4 7NG

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arnold

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Bejar

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecile Cuzenic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: David George Arnold

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cecile Anne Marie Cuzenic

Change date: 2012-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2011

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Morrey

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Grenfell

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecile Cuzenic

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 03 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 08/01/99 from: hele road torquay devon TQ2 7QJ

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Address

Type: 287

Description: Registered office changed on 14/05/96 from: 33 catherine street london WC2B 5JA

Documents

View document PDF

Legacy

Date: 02 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/10 to 30/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 07 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Resolution

Date: 05 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 08 May 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/04/91; no change of members

Documents

View document PDF

Resolution

Date: 01 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/05/90; full list of members

Documents

View document PDF


Some Companies

A B AUTOMOTIVE ENGINEERING LIMITED

22 RIDGWAY DRIVE,STOKE-ON-TRENT,ST11 9HN

Number:10549239
Status:ACTIVE
Category:Private Limited Company

BEXTON`S BUTCHERS LIMITED

76 HIGH STREET,CHESTERFIELD,S43 2AJ

Number:05349389
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK SAP CONSULTANCY LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11245682
Status:ACTIVE
Category:Private Limited Company

HYAMS QS LIMITED

UNITS 4-5 HILL VIEW BUSINESS PARK,IPSWICH,IP6 0AJ

Number:04995807
Status:ACTIVE
Category:Private Limited Company

MOORWAY CONSULTANCY LTD

39 WINDERMERE AVENUE,WEMBLEY,HA9 8QU

Number:07667339
Status:ACTIVE
Category:Private Limited Company

TETRIC GLOBAL LIMITED

SUITE 3 FOREST COTTAGE,COLEMANS HATCH,TN7 4EP

Number:11656391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source