Company NameRobert R. Cullen Limited
Company StatusDissolved
Company Number00518012
CategoryPrivate Limited Company
Incorporation Date30 March 1953(71 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Ian James Plunkett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(45 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address68 Gloversfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Secretary NameMrs Amanda Jane Bright
NationalityBritish
StatusClosed
Appointed20 November 1998(45 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chipping Dell
Witham
Essex
CM8 2JX
Director NameAnthony Douglas Wright
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(45 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 06 July 2004)
RoleQuantity Surveyor
Correspondence Address1 Hall Farm Cottages
Hall Farm Road
Mount Bures
Suffolk
CO8 5AS
Director NameArchibald Mitchell Cullen
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 1996)
RoleFarmer
Correspondence AddressCottesloe Landermere Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LW
Director NameRobert Ross Cullen
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(39 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1998)
RoleFarmer
Correspondence AddressThe Place
Grange Hill
Coggeshall
Essex
CO6 1RE
Secretary NameArchibald Mitchell Cullen
NationalityBritish
StatusResigned
Appointed19 September 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 1996)
RoleCompany Director
Correspondence AddressCottesloe Landermere Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LW
Secretary NameVera Evelyn Letch
NationalityBritish
StatusResigned
Appointed17 July 1996(43 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1998)
RoleCompany Director
Correspondence AddressThe Place Grange Hill
Coggeshall
Colchester
CO6 1RE

Location

Registered AddressBird Luckin
Aquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£825,345
Cash£830,452
Current Liabilities£11,294

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
14 October 2003Return made up to 19/09/03; no change of members (4 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 October 2002Return made up to 19/09/02; full list of members (5 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Return made up to 19/09/01; no change of members (4 pages)
28 October 2001Director's particulars changed (1 page)
20 October 2000Return made up to 19/09/00; no change of members (4 pages)
9 October 2000Full accounts made up to 31 March 2000 (10 pages)
12 October 1999Return made up to 19/09/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
12 October 1998Return made up to 19/09/98; no change of members (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 October 1997Return made up to 19/09/97; full list of members (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 19/09/96; no change of members (4 pages)
8 October 1996Location of register of members (1 page)
8 October 1996Location of debenture register (1 page)
24 September 1996Secretary resigned;director resigned (1 page)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996New secretary appointed (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)