UKBizDB.co.uk

CATTLES LIMITED

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

This company is commonly known as Cattles Limited. The company was founded 69 years ago and was given the registration number 00543610. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CATTLES LIMITED
Company Number:00543610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 January 1955
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary01 July 2004Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director05 May 2011Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director07 March 2011Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director15 March 2012Active
4 Westella Road, Kirkella, Hull, HU10 7QE

Secretary08 September 1992Active
9 Wentworth Avenue, Whirlowdale Park, Sheffield, S11 9QX

Secretary31 May 2004Active
6 Elveley Drive, West Ella, Hull, HU10 7RU

Secretary29 March 1993Active
Tree Tops, West End Walkington, Beverley, HU17 8RX

Secretary-Active
26 Darwin Court, Gloucester Avenue, London, NW1 7BG

Director03 May 2001Active
The Old Cottage, Aylesby, Grimsby, DN37 7AW

Director-Active
4 Westella Road, Kirkella, Hull, HU10 7QE

Director-Active
Whitelow House Farm, Whitelow Lane, Dore, Sheffield, S17 3AG

Director01 June 1998Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Director02 April 2001Active
Yew Tree House, 1 Old Mount Farm, Woolley, WF4 2LD

Director11 May 1995Active
Linden Weir, Old Hall Drive Widmerpool, Keyworth, NG12 5PZ

Director04 January 1994Active
Burn Croft Burn Road, Birchencliffe, Huddersfield, HD2 2EG

Director-Active
18 Stamford Road, Oakham, Rutland, LE15 6JA

Director01 June 1998Active
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

Director30 June 2004Active
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

Director24 April 2009Active
15 St Nicholas Close, North Newbald, York, YO4 3TT

Director-Active
The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

Director29 July 2009Active
Kingston House, Centre 27, Business Park, Woodhead Road Birstall, WF17 9TD

Director29 June 2010Active
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

Director01 July 1999Active
8 Glenview Close, Nab Wood, Shipley, BD18 4AZ

Director01 June 1998Active
Hubbards Hall, Old Harlow, CM17 0HN

Director29 July 1993Active
41 Stumperlowe Crescent Road, Sheffield, S10 3PR

Director24 August 2000Active
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

Director22 September 2005Active
Wightwick Lodge, 179 West Ella, Hull, HU10 7RP

Director-Active
Springkell, Crieff, PH7 3LS

Director-Active
20 Needles Point, 15 Manor Road, Bournemouth, BH1 3ET

Director01 September 2007Active
2 Carlyle Mansions, Cheyne Walk, London, SW3 5LS

Director01 June 1997Active
4 All Saints Drive, Shiptonthorpe, Market Weighton, YO43 3PQ

Director01 June 1998Active
C/O Welcome Financial Services Limited, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6NZ

Director21 December 2011Active
Western 12 Packman Lane, Kirkella, Hull, HU10 7TL

Director-Active
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD

Director01 February 2006Active

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 (6 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
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-10-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-01-07Resolution

Resolution.

Download
2017-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-11-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-10-01Address

Change registered office address company with date old address new address.

Download
2016-09-28Insolvency

Liquidation voluntary constitution liquidation committee.

Download
2016-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Officers

Change person director company with change date.

Download
2015-06-03Officers

Change person secretary company with change date.

Download
2015-06-03Address

Change registered office address company with date old address new address.

Download
2014-12-23Officers

Termination director company with name termination date.

Download
2014-10-01Accounts

Accounts with accounts type small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.