Company NameCuthbert's Limited
DirectorCarole Boler
Company StatusDissolved
Company Number01739144
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCarole Boler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(11 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressAcorn Cottage Hulme Lane
Lower Peover
Knutsford
Cheshire
WA16 9QG
Secretary NameSybil Christine Cragg
NationalityBritish
StatusCurrent
Appointed20 February 1996(12 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address9 Peebles Close
Holmes Chapel
Crewe
Cheshire
CW4 7PR
Director NameKulsham Mary Cuthbert
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1994)
RoleInterior Designer
Correspondence Address61 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Director NameMr Michael John Cuthzert
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 May 1992)
RoleCarpet Contractor
Correspondence AddressChaseley Redacre
Poynton
Stockport
Cheshire
SK12 1DB
Secretary NameKulsham Mary Cuthbert
NationalityEnglish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address61 Coppice Road
Poynton
Stockport
Cheshire
SK12 1SL
Director NameMiss Lesley Anne Marsh
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleDesigner
Correspondence Address2 Hawthorn Grove
Ashton Under Lyne
Lancashire
OL7 0DF
Director NameJohn Murphy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 1995)
RoleAccountant
Correspondence Address25 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed22 December 1994(11 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 1995)
RoleAccountant
Correspondence Address25 Grammar School Road
Lymm
Cheshire
WA13 0BQ
Secretary NameGina Hunking
NationalityBritish
StatusResigned
Appointed16 October 1995(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 February 1996)
RoleGeneral Manager
Correspondence Address21 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DS

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2001Dissolved (1 page)
2 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (4 pages)
10 July 1998Liquidators statement of receipts and payments (4 pages)
10 July 1998Liquidators statement of receipts and payments (4 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1996Appointment of a voluntary liquidator (1 page)
20 May 1996Registered office changed on 20/05/96 from: unit 24C portwood trading estate mersey street stockport (1 page)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 October 1995Secretary resigned;director resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 March 1995Return made up to 31/12/94; full list of members (6 pages)