Company NameCulver Street (Holdings) Limited
Company StatusDissolved
Company Number06466703
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameNotsallow 275 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Wheeler
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 New Orleans
Coast Road West Mersea
Colchester
Essex
CO5 8QF
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Gaveston Drive
Berkhamsted
Hertfordshire
HP4 1JF
Director NameMr Alexander Robert Scarfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
The Street
Little Waldingfield
Suffolk
CO10 0SG
Director NameJohnny Blyth Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bear Street
Nayland
Colchester
CO6 4HY
Secretary NameMr Alexander Robert Scarfe
NationalityBritish
StatusResigned
Appointed28 March 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Cottage
The Street
Little Waldingfield
Suffolk
CO10 0SG
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

WebsiteIP

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

313.1k at £1Bridget Boelen
9.88%
Ordinary
313.1k at £1Susan Atkinson
9.88%
Ordinary
178.4k at £1Sacha Sunderland
5.63%
Ordinary
972.9k at £1John Blyth Wheeler
30.71%
Ordinary
10m at £0.01John Richard Wheeler
3.16%
Preference
835.6k at £1John Richard Wheeler
26.38%
Ordinary
82.4k at £1Elizabeth Lee
2.60%
Ordinary
368.5k at £1Christine Wheeler
11.63%
Ordinary
420.7k at £0.01Elizabeth Lee
0.13%
Preference

Financials

Year2014
Net Worth-£127,653
Current Liabilities£127,653

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,168,048.2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,168,048.2
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,168,048.2
(5 pages)
5 February 2015Register inspection address has been changed from C/O Graham Forder Gosbecks Park 117 Gosbecks Road Colchester Essex CO2 9JT to Unit 3a, Park Lane Business Centre Park Lane Langham Essex CO4 5WR (1 page)
30 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,168,048.2
(5 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,168,048.2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 26 November 2012 (1 page)
16 October 2012Director's details changed for Mr John Richard Wheeler on 15 October 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Company name changed notsallow 275 LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
(3 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (7 pages)
22 January 2010Termination of appointment of John Wheeler as a director (2 pages)
22 January 2010Termination of appointment of Alexander Scarfe as a secretary (2 pages)
22 January 2010Termination of appointment of Alexander Scarfe as a director (2 pages)
22 January 2010Appointment of Mr John Richard Wheeler as a director (3 pages)
22 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
22 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 3,168,048.20
(4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 08/01/09; full list of members (5 pages)
3 February 2009Director and secretary's change of particulars / alexander scarfe / 29/11/2008 (1 page)
22 October 2008Registered office changed on 22/10/2008 from holton park holton st mary suffolk CO7 6NN (1 page)
1 September 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
7 May 2008Statement of affairs (11 pages)
7 May 2008Ad 28/03/08\gbp si [email protected]=4207.2\gbp ic 1/4208.2\ (2 pages)
7 May 2008Ad 28/03/08\gbp si 2213840@1=2213840\gbp ic 4208.2/2218048.2\ (3 pages)
16 April 2008Registered office changed on 16/04/2008 from brierly place new london road chelmsford essex CM2 0AP (1 page)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 April 2008Appointment terminated director nigel thompson (1 page)
14 April 2008Appointment terminated director jane saunders (1 page)
14 April 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
14 April 2008Director and secretary appointed alexander robert scarfe (3 pages)
14 April 2008Director appointed john blyth wheeler (3 pages)
8 January 2008Incorporation (25 pages)