COSTCUTTER TRADING LIMITED
Status | DISSOLVED |
Company No. | 00736058 |
Category | Private Limited Company |
Incorporated | 21 Sep 1962 |
Age | 61 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2012 |
Years | 11 years, 11 months, 28 days |
SUMMARY
COSTCUTTER TRADING LIMITED is an dissolved private limited company with number 00736058. It was incorporated 61 years, 7 months, 8 days ago, on 21 September 1962 and it was dissolved 11 years, 11 months, 28 days ago, on 01 May 2012. The company address is 105 Duke Street, Liverpool, L1 5JQ.
Company Fillings
Gazette dissolved voluntary
Date: 01 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2012
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 14 Dec 2011
Action Date: 14 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-14
Old address: Harvest Mills, Common Road Dunnington York YO19 5RY
Documents
Appoint corporate secretary company with name date
Date: 05 Dec 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2011-11-14
Officer name: Bibby Bros. & Co. (Management) Limited
Documents
Termination secretary company with name termination date
Date: 05 Dec 2011
Action Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-11-14
Officer name: Nicholas Ivel
Documents
Change person director company with change date
Date: 24 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Nicholas Ivel
Documents
Accounts with accounts type dormant
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change person secretary company with change date
Date: 23 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-01
Officer name: Nicholas Ivel
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-21
Officer name: Mr Colin James Graves
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type dormant
Date: 05 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with made up date
Date: 10 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 13 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/05; full list of members; amend
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/05; full list of members; amend
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 24 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Legacy
Date: 09 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with made up date
Date: 17 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/06/04
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 28 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with made up date
Date: 17 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Legacy
Date: 06 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Accounts with accounts type medium
Date: 21 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 14 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/98; no change of members
Documents
Accounts with accounts type medium
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/97; no change of members
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 14 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/96; full list of members
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type medium
Date: 30 Oct 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/95; no change of members
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 14 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 10/10/94 from: station house common road dunnington YO1 5LP
Documents
Legacy
Date: 07 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/94; no change of members
Documents
Legacy
Date: 09 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 03 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/93; full list of members
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 May 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 11 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed longhill stores (hull) LIMITED\certificate issued on 12/05/93
Documents
Accounts with accounts type small
Date: 02 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Accounts with accounts type small
Date: 10 Sep 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/92; full list of members
Documents
Legacy
Date: 30 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 30/07/92 from: 29 york street dunnington york YO1 5QT
Documents
Legacy
Date: 30 Jul 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
8 ST MARYS ROAD,LEICESTERSHIRE,LE16 7DU
Number: | 06195293 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CENTRAL ROAD,WORCESTER PARK,KT4 8EB
Number: | 06435722 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC320775 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FOUNDRY,,WALSALL,WS1 3BZ
Number: | 10264576 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09963530 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY,MIDDLESBROUGH,TS3 8TF
Number: | 01274016 |
Status: | ACTIVE |
Category: | Private Limited Company |