Company NameCulloville Limited
Company StatusDissolved
Company Number01312098
CategoryPrivate Limited Company
Incorporation Date3 May 1977(47 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Margaret Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address2 The Paddock
Happisburgh
Norfolk
NR12 0PU
Director NameMichael Alan Knight
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleAccountant
Correspondence Address2 The Paddock
Lighthouse Lane
Happisburgh
Norfolk
NR12 0PU
Secretary NameMrs Margaret Knight
NationalityBritish
StatusClosed
Appointed12 June 1991(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address2 The Paddock
Happisburgh
Norfolk
NR12 0PU
Director NameIan Henry Knight
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(17 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2005)
RoleCommercial Manager
Correspondence Address2 The Paddock
Happisburgh
Norfolk
NR12 0PU
Director NameMr Robin Edward Ellis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 1996)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address96 Beeches Road
Chelmsford
Essex
CM1 2RX
Director NameMr Calum Hugh Peterson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2000)
RoleAnalyst/Programmer
Country of ResidenceEngland
Correspondence Address191 Grove Road
Tiptree
Colchester
CO5 0JB
Director NameMr John Terence Shipley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(22 years after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address192 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0HJ
Director NameDavid Alan Ware Stevens
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(22 years after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleRetired
Correspondence AddressRailway View Cottage
Lower Street
Cavendish
Suffolk
CO10 8AR

Location

Registered AddressBaker Tilly Marlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1,717
Cash£1,094
Current Liabilities£57,446

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
13 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 July 2003Return made up to 12/06/03; full list of members (8 pages)
25 November 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 July 2002Return made up to 12/06/02; full list of members (8 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Registered office changed on 30/10/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
31 August 2001Accounts made up to 31 October 2000 (10 pages)
29 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 2001Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2001Registered office changed on 23/01/01 from: 4 london wall buildings london EC2M 5NT (1 page)
25 July 2000Accounts made up to 31 October 1999 (11 pages)
24 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Return made up to 12/06/99; full list of members (8 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 1998Return made up to 12/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts made up to 31 October 1997 (15 pages)
2 November 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
21 July 1997Return made up to 12/06/97; no change of members (4 pages)
4 March 1997Accounts made up to 30 April 1996 (14 pages)
26 November 1996New director appointed (2 pages)
23 July 1996Return made up to 12/06/96; full list of members (6 pages)
23 April 1996Director resigned (1 page)
11 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 September 1993Ad 29/04/93--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)