This company is commonly known as Costcutter Holdings Limited. The company was founded 19 years ago and was given the registration number 05122658. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 70100 - Activities of head offices.
Name | : | COSTCUTTER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05122658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2004 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Secretary | 19 February 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Director | 19 February 2021 | Active |
Harvest Mills, Common Road, Dunnington, York, England, YO19 5RY | Director | 19 February 2021 | Active |
41 Lakeside, Acaster Malbis, York, YO23 2TY | Secretary | 30 July 2004 | Active |
3 Beckett Drive, Osbaldwick, York, YO19 5RX | Secretary | 04 December 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 07 May 2004 | Active |
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 14 November 2011 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 30 July 2004 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 12 October 2015 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 30 July 2004 | Active |
West View Common Road, Dunnington, York, YO1 5NG | Director | 30 July 2004 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 25 May 2018 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 30 July 2004 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 02 May 2012 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 02 December 2013 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 16 November 2015 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 27 October 2015 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 30 July 2004 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 10 September 2012 | Active |
Harvest Mills, Common Road, Dunnington, York, United Kingdom, YO19 5RY | Director | 12 October 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 May 2004 | Active |
Costcutter Supermarkets Holdings Limited | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harvest Mills, Common Road, York, England, YO19 5RY |
Nature of control | : |
|
Csmb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-05 | Dissolution | Dissolution application strike off company. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-08 | Capital | Legacy. | Download |
2021-06-08 | Insolvency | Legacy. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2021-03-22 | Incorporation | Memorandum articles. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Capital | Second filing capital allotment shares. | Download |
2021-03-09 | Resolution | Resolution. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.