Company NameCulina Foods Limited
Company StatusDissolved
Company Number03657057
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Geoffrey Cooper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Wharton Drive
Chelmsford
Essex
CM1 6BF
Secretary NameJanet Margaret Nunn
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Wharton Drive
Chelmsford
Essex
CM1 6BF
Director NameNewco Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered Address51 Wharton Drive
Springfield
Chelmsford
Essex
CM1 6BF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Turnover£44,587
Net Worth£1,996
Cash£2,255
Current Liabilities£399

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
5 July 2004Application for striking-off (1 page)
11 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 November 2002Registered office changed on 12/11/02 from: 17 st margarets road chelmsford CM2 6DS (1 page)
7 November 2002Return made up to 27/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
22 November 2001Return made up to 27/10/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
13 November 2000Return made up to 27/10/00; full list of members (6 pages)
17 August 2000Accounts made up to 31 October 1999 (8 pages)
22 November 1999Return made up to 27/10/99; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
27 October 1998Incorporation (17 pages)