UKBizDB.co.uk

CATALOGUE BARGAIN SHOP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:First Floor, Skyways House, Speke Road, Speke, Liverpool, L70 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Skyways House, Speke Road, Speke, Liverpool, England, L70 1AB

Director20 January 2012Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary06 April 1992Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Secretary09 July 2001Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Secretary17 August 1993Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary08 January 2003Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Secretary27 May 2003Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB

Corporate Secretary08 September 2006Active
148 Chapel Lane, Ravenshead, Nottingham, NG15 9DJ

Director-Active
Brimstone, Beauchamp Lane, Callow End, WR2 4UQ

Director17 August 1993Active
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA

Director16 November 1993Active
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG

Director09 July 2001Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director07 May 2002Active
First Floor, Skyways House, Speke Road, Speke, L70 1AB

Director15 September 2008Active
Dykewood Cottage, Almer Drive, Stanmore, HA7 3EG

Director17 August 1993Active
Averill Cottage, Holt Heath, WR6 6TA

Director30 September 1994Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director25 March 1993Active
Skyways House Speke Road, Speke, Liverpool, United Kingdom, L70 1AB

Director29 February 2016Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director-Active
19th Floor Arndale House, Arndale Centre Market Street, Manchester, M60 6EQ

Corporate Director27 May 2003Active
First Floor, Skyways House,, Speke Road, Speke, Liverpool, L70 1AB

Corporate Director08 September 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-07Gazette

Gazette dissolved liquidation.

Download
2022-02-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Resolution

Resolution.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type dormant.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-03-13Officers

Termination director company with name termination date.

Download
2016-03-13Officers

Termination secretary company with name termination date.

Download
2016-03-13Officers

Appoint person director company with name date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-21Accounts

Accounts with accounts type dormant.

Download
2015-03-30Accounts

Accounts with accounts type dormant.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type dormant.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.