Company NameCulleton Developments Limited
Company StatusDissolved
Company Number05338849
CategoryPrivate Limited Company
Incorporation Date21 January 2005(19 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameCullenton Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean Culleton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulls Lodge Farmhouse
General Lane, Boreham
Chelmsford
Essex
CM3 3HN
Secretary NameZak Culleton
NationalityBritish
StatusClosed
Appointed31 January 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressHill House
London Road
Chelmsford
Essex
CM2 8TF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 January 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£500
Cash£447
Current Liabilities£85,948

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
28 March 2007Return made up to 21/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 October 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
14 February 2005New secretary appointed (2 pages)
31 January 2005Company name changed cullenton developments LIMITED\certificate issued on 31/01/05 (2 pages)
21 January 2005Incorporation (16 pages)