Company NameHenry Cuthbert Limited
Company StatusDissolved
Company Number00388640
CategoryPrivate Limited Company
Incorporation Date8 July 1944(79 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameChristopher Richard Cuthbert
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(46 years, 11 months after company formation)
Appointment Duration14 years (closed 28 June 2005)
RoleButcher
Correspondence Address224 Davyhulme Road
Urmston
Manchester
M41 8QH
Director NameDenis Cuthbert
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(46 years, 11 months after company formation)
Appointment Duration14 years (closed 28 June 2005)
RoleButcher
Correspondence Address146 Davyhulme Road
Urmston
Manchester
Lancashire
M41 8BZ
Secretary NameDenis Cuthbert
NationalityBritish
StatusClosed
Appointed03 June 1998(53 years, 11 months after company formation)
Appointment Duration7 years (closed 28 June 2005)
RoleCompany Director
Correspondence Address146 Davyhulme Road
Urmston
Manchester
Lancashire
M41 8BZ
Secretary NameJanet Cuthbert
NationalityBritish
StatusResigned
Appointed13 June 1991(46 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address8 Calderbank Avenue
Urmston
Manchester
Lancashire
M41 8SJ

Location

Registered Address146 Davyhulme Road
Urmston
Manchester
M41 8BZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13,442
Cash£592
Current Liabilities£11,253

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
17 September 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 13/06/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 June 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 June 2001Return made up to 13/06/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 September 2000 (10 pages)
22 June 2000Return made up to 13/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 September 1999 (9 pages)
11 June 1999Return made up to 13/06/99; no change of members (4 pages)
27 January 1999Full accounts made up to 30 September 1998 (9 pages)
5 August 1998Return made up to 13/06/98; no change of members (4 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
9 January 1998Full accounts made up to 30 September 1997 (9 pages)
6 July 1997Return made up to 13/06/97; full list of members (6 pages)
15 December 1996Full accounts made up to 30 September 1996 (9 pages)
19 June 1996Return made up to 13/06/96; no change of members (4 pages)
26 February 1996Full accounts made up to 30 September 1995 (9 pages)
7 June 1995Return made up to 13/06/95; no change of members (4 pages)