Company NameCull Micro Imaging Ltd
Company StatusDissolved
Company Number00854393
CategoryPrivate Limited Company
Incorporation Date15 July 1965(58 years, 10 months ago)
Dissolution Date2 August 2014 (9 years, 9 months ago)
Previous NameWm Cull Reprographics Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy Gerald Cull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Darmonds Green
West Kirby
Merseyside
CH48 5DT
Wales
Director NameMr John Damian Cull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(30 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 02 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lloyd Drive
Wirral
Merseyside
CH49 1RG
Wales
Director NameFrancis Gerald Cull
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration12 years (resigned 09 September 2003)
RoleCompany Director
Correspondence Address32 Moreton Road
Upton
Wirral
Merseyside
CH49 4NS
Wales
Director NameMonica Deirdre Cull
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration12 years (resigned 09 September 2003)
RoleCompany Director
Correspondence Address32 Moreton Road
Upton
Wirral
Merseyside
CH49 4NS
Wales
Director NameStephen John Hare
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2000)
RoleTechnician
Correspondence AddressHilltop 5 Circular Drive
Heswall
Wirral
Merseyside
CH60 6RA
Wales
Director NameBrian Stewart Hornsey
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address31 Elm Road North
Prenton
Birkenhead
Merseyside
L42 9PB
Secretary NameFrancis Gerald Cull
NationalityBritish
StatusResigned
Appointed31 August 1991(26 years, 1 month after company formation)
Appointment Duration12 years (resigned 09 September 2003)
RoleCompany Director
Correspondence Address32 Moreton Road
Upton
Wirral
Merseyside
CH49 4NS
Wales
Secretary NameCarol Anne Pilgrim
NationalityBritish
StatusResigned
Appointed31 March 2004(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2005)
RoleHR Manager
Correspondence Address9 Gibbs Court
Irby
Wirral
Cheshire
CH61 3XS
Wales
Secretary NameElizabeth Ann Burrell
NationalityBritish
StatusResigned
Appointed18 February 2006(40 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2009)
RoleAccounts Manager
Correspondence Address6 South Hill Road
Prenton
Merseyside
CH43 5RL
Wales

Contact

Websitecull.co.uk

Location

Registered AddressSuite 2 Aus Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

250 at £1John Damian Cull
50.00%
Ordinary
250 at £1Timothy Gerald Cull
50.00%
Ordinary

Financials

Year2014
Net Worth-£131,673
Cash£9,956
Current Liabilities£335,604

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
20 February 2013Statement of affairs with form 4.19 (6 pages)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Appointment of a voluntary liquidator (1 page)
18 February 2013Notice of completion of voluntary arrangement (9 pages)
31 January 2013Registered 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 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Director's details changed for John Damian Cull on 1 March 2011 (3 pages)
15 September 2011Director's details changed for John Damian Cull on 1 March 2011 (3 pages)
15 September 2011Termination of appointment of Elizabeth Burrell as a secretary (1 page)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 500
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Timothy Gerald Cull on 31 August 2010 (2 pages)
22 October 2010Director's details changed for John Damian Cull on 31 August 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Return made up to 31/08/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 October 2007Secretary's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 August 2006New secretary appointed (2 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Secretary resigned (1 page)
5 October 2005Return made up to 31/08/05; full list of members (8 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 April 2005Registered office changed on 28/04/05 from: orleans house edmund street liverpool L3 9NG (1 page)
22 April 2005Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 31/08/04; full list of members (8 pages)
8 April 2004New secretary appointed (2 pages)
2 February 2004Accounts 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 2003Director resigned (1 page)
17 September 2003Secretary resigned;director resigned (1 page)
16 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 October 2002Full accounts made up to 31 March 2002 (15 pages)
5 September 2002Registered office changed on 05/09/02 from: orleans house edmund street liverpool L3 9NG (1 page)
27 August 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Auditor's resignation (1 page)
24 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Full accounts made up to 31 March 2001 (13 pages)
2 May 2001Director's particulars changed (2 pages)
30 January 2001Director resigned (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 1999Full accounts made up to 31 March 1999 (13 pages)
1 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/99
(8 pages)
4 February 1999Registered office changed on 04/02/99 from: 68 argyle street birkenhead L41 6AF (2 pages)
21 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1997Company name changed wm cull reprographics LIMITED\certificate issued on 13/11/97 (2 pages)
10 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996New director appointed (2 pages)
11 September 1995Return made up to 31/08/95; full list of members (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
3 September 1991Return made up to 31/08/91; full list of members (6 pages)
13 December 1990Return made up to 31/10/90; no change of members (5 pages)
7 September 1990Accounts for a small company made up to 31 March 1990 (5 pages)
5 March 1990Accounts for a small company made up to 31 March 1989 (5 pages)
20 January 1990Return made up to 31/08/89; full list of members (7 pages)
29 February 1988Return made up to 12/02/88; full list of members (5 pages)
19 February 1987Declaration of satisfaction of mortgage/charge (1 page)
9 October 1985Particulars of mortgage/charge (3 pages)
9 May 1983Accounts made up to 31 March 1982 (7 pages)
8 May 1983Accounts made up to 31 March 1981 (7 pages)
7 May 1983Accounts made up to 31 March 1980 (6 pages)