West Kirby
Merseyside
CH48 5DT
Wales
Director Name | Mr John Damian Cull |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(30 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lloyd Drive Wirral Merseyside CH49 1RG Wales |
Director Name | Francis Gerald Cull |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 32 Moreton Road Upton Wirral Merseyside CH49 4NS Wales |
Director Name | Monica Deirdre Cull |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 32 Moreton Road Upton Wirral Merseyside CH49 4NS Wales |
Director Name | Stephen John Hare |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2000) |
Role | Technician |
Correspondence Address | Hilltop 5 Circular Drive Heswall Wirral Merseyside CH60 6RA Wales |
Director Name | Brian Stewart Hornsey |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 31 Elm Road North Prenton Birkenhead Merseyside L42 9PB |
Secretary Name | Francis Gerald Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(26 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | 32 Moreton Road Upton Wirral Merseyside CH49 4NS Wales |
Secretary Name | Carol Anne Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | HR Manager |
Correspondence Address | 9 Gibbs Court Irby Wirral Cheshire CH61 3XS Wales |
Secretary Name | Elizabeth Ann Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2009) |
Role | Accounts Manager |
Correspondence Address | 6 South Hill Road Prenton Merseyside CH43 5RL Wales |
Website | cull.co.uk |
---|
Registered Address | Suite 2 Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
250 at £1 | John Damian Cull 50.00% Ordinary |
---|---|
250 at £1 | Timothy Gerald Cull 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131,673 |
Cash | £9,956 |
Current Liabilities | £335,604 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 February 2013 | Statement of affairs with form 4.19 (6 pages) |
20 February 2013 | Resolutions
|
20 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Notice of completion of voluntary arrangement (9 pages) |
31 January 2013 | Registered office address changed from Imaging House Unit 5 West Float Industrial Estate Millbrook Road Birkenhead Merseyside CH41 1FL on 31 January 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Director's details changed for John Damian Cull on 1 March 2011 (3 pages) |
15 September 2011 | Director's details changed for John Damian Cull on 1 March 2011 (3 pages) |
15 September 2011 | Termination of appointment of Elizabeth Burrell as a secretary (1 page) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Timothy Gerald Cull on 31 August 2010 (2 pages) |
22 October 2010 | Director's details changed for John Damian Cull on 31 August 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Return made up to 31/08/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
27 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 August 2006 | New secretary appointed (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 October 2005 | Return made up to 31/08/05; full list of members (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: orleans house edmund street liverpool L3 9NG (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
8 April 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 October 2003 | £ ic 1000/500 16/09/03 £ sr 500@1=500 (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned;director resigned (1 page) |
16 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: orleans house edmund street liverpool L3 9NG (1 page) |
27 August 2002 | Return made up to 31/08/02; full list of members
|
20 May 2002 | Auditor's resignation (1 page) |
24 September 2001 | Return made up to 31/08/01; full list of members
|
27 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
2 May 2001 | Director's particulars changed (2 pages) |
30 January 2001 | Director resigned (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members
|
16 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 September 1999 | Return made up to 31/08/99; full list of members
|
4 February 1999 | Registered office changed on 04/02/99 from: 68 argyle street birkenhead L41 6AF (2 pages) |
21 September 1998 | Return made up to 31/08/98; full list of members
|
20 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1997 | Company name changed wm cull reprographics LIMITED\certificate issued on 13/11/97 (2 pages) |
10 September 1997 | Return made up to 31/08/97; full list of members
|
24 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 October 1996 | Return made up to 31/08/96; full list of members
|
24 September 1996 | New director appointed (2 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 September 1991 | Return made up to 31/08/91; full list of members (6 pages) |
13 December 1990 | Return made up to 31/10/90; no change of members (5 pages) |
7 September 1990 | Accounts for a small company made up to 31 March 1990 (5 pages) |
5 March 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
20 January 1990 | Return made up to 31/08/89; full list of members (7 pages) |
29 February 1988 | Return made up to 12/02/88; full list of members (5 pages) |
19 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1985 | Particulars of mortgage/charge (3 pages) |
9 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
8 May 1983 | Accounts made up to 31 March 1981 (7 pages) |
7 May 1983 | Accounts made up to 31 March 1980 (6 pages) |