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.
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 | : |
|
Registered Address | : | Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Secretary | 01 July 2004 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 05 May 2011 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 07 March 2011 | Active |
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU | Director | 15 March 2012 | Active |
4 Westella Road, Kirkella, Hull, HU10 7QE | Secretary | 08 September 1992 | Active |
9 Wentworth Avenue, Whirlowdale Park, Sheffield, S11 9QX | Secretary | 31 May 2004 | Active |
6 Elveley Drive, West Ella, Hull, HU10 7RU | Secretary | 29 March 1993 | Active |
Tree Tops, West End Walkington, Beverley, HU17 8RX | Secretary | - | Active |
26 Darwin Court, Gloucester Avenue, London, NW1 7BG | Director | 03 May 2001 | Active |
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 | Director | 01 June 1998 | Active |
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD | Director | 02 April 2001 | Active |
Yew Tree House, 1 Old Mount Farm, Woolley, WF4 2LD | Director | 11 May 1995 | Active |
Linden Weir, Old Hall Drive Widmerpool, Keyworth, NG12 5PZ | Director | 04 January 1994 | Active |
Burn Croft Burn Road, Birchencliffe, Huddersfield, HD2 2EG | Director | - | Active |
18 Stamford Road, Oakham, Rutland, LE15 6JA | Director | 01 June 1998 | Active |
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD | Director | 30 June 2004 | Active |
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD | Director | 24 April 2009 | Active |
15 St Nicholas Close, North Newbald, York, YO4 3TT | Director | - | Active |
The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB | Director | 29 July 2009 | Active |
Kingston House, Centre 27, Business Park, Woodhead Road Birstall, WF17 9TD | Director | 29 June 2010 | Active |
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD | Director | 01 July 1999 | Active |
8 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Director | 01 June 1998 | Active |
Hubbards Hall, Old Harlow, CM17 0HN | Director | 29 July 1993 | Active |
41 Stumperlowe Crescent Road, Sheffield, S10 3PR | Director | 24 August 2000 | Active |
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD | Director | 22 September 2005 | Active |
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 | Director | 01 September 2007 | Active |
2 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | 01 June 1997 | Active |
4 All Saints Drive, Shiptonthorpe, Market Weighton, YO43 3PQ | Director | 01 June 1998 | Active |
C/O Welcome Financial Services Limited, Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England, NG11 6NZ | Director | 21 December 2011 | Active |
Western 12 Packman Lane, Kirkella, Hull, HU10 7TL | Director | - | Active |
Kingston House Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD | Director | 01 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-25 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-12 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-07 | Resolution | Resolution. | Download |
2017-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-10-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2016-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Officers | Change person director company with change date. | Download |
2015-06-03 | Officers | Change person secretary company with change date. | Download |
2015-06-03 | Address | Change registered office address company with date old address new address. | Download |
2014-12-23 | Officers | Termination director company with name termination date. | Download |
2014-10-01 | Accounts | Accounts with accounts type small. | Download |
2014-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.