This company is commonly known as Catalogue Bargain Shop Limited. The company was founded 105 years ago and was given the registration number 00151230. The firm's registered office is in SPEKE. You can find them at First Floor, Skyways House, Speke Road, Speke, Liverpool. This company's SIC code is 74990 - Non-trading company.
Name | : | CATALOGUE BARGAIN SHOP LIMITED |
---|---|---|
Company Number | : | 00151230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1918 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB | Director | 20 January 2012 | Active |
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS | Secretary | 06 April 1992 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Secretary | 09 July 2001 | Active |
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX | Secretary | 17 August 1993 | Active |
32 Old Oak Drive, Silverstone, NN12 8DN | Secretary | 08 January 2003 | Active |
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ | Corporate Secretary | 27 May 2003 | Active |
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB | Corporate Secretary | 08 September 2006 | Active |
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ | Director | - | Active |
Brimstone, Beauchamp Lane, Callow End, WR2 4UQ | Director | 17 August 1993 | Active |
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA | Director | 16 November 1993 | Active |
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG | Director | 09 July 2001 | Active |
The Stone House, Welford Road, Thornby, NN6 8SJ | Director | 07 May 2002 | Active |
First Floor, Skyways House, Speke Road, Speke, L70 1AB | Director | 15 September 2008 | Active |
Dykewood Cottage, Almer Drive, Stanmore, HA7 3EG | Director | 17 August 1993 | Active |
Averill Cottage, Holt Heath, WR6 6TA | Director | 30 September 1994 | Active |
4 Greenmount Drive, Greenmount, Bury, BL8 4HA | Director | 25 March 1993 | Active |
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB | Director | 29 February 2016 | Active |
191 Windlehurst Road, High Lane, Stockport, SK6 8AG | Director | - | Active |
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ | Corporate Director | 27 May 2003 | Active |
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB | Corporate Director | 08 September 2006 | Active |
Littlewoods Clearance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Skyways House, Speke Road, Speke, United Kingdom, L70 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-13 | Officers | Termination director company with name termination date. | Download |
2016-03-13 | Officers | Termination secretary company with name termination date. | Download |
2016-03-13 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.