Company NameCulterwalk Limited
Company StatusDissolved
Company Number03349489
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NamesSpeed 6307 Limited and Fosters Hamiltons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(3 years, 9 months after company formation)
Appointment Duration7 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Michel Etienne Calla
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleAccountant
Correspondence AddressHameau Boileau
49 Avenue Despreaux
75016 Paris
France
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address45 Vancouver Quay
Salford Quays
Manchester
M5 2TU
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed16 April 1999(2 years after company formation)
Appointment Duration2 weeks (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration11 months (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPhoenix Healthcare Distribution
Ltd, Rivington Road Whitehouse
Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 January 2006Registered office changed on 03/01/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 01/01/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
2 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 May 2002Return made up to 10/04/02; full list of members (6 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
22 February 2001Accounts made up to 31 December 1999 (7 pages)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
19 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: c/o philip harris medical LTD hazelwell lane birmingham west midlands B30 2PS (1 page)
7 July 2000Accounts made up to 30 April 1999 (8 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
19 October 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 2ND floor rational house 64 bridge street manchester M3 3BN (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
16 April 1999Return made up to 10/04/99; no change of members (5 pages)
2 February 1999Accounts made up to 31 March 1998 (9 pages)
20 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 May 1997Company name changed fosters hamiltons LIMITED\certificate issued on 27/05/97 (2 pages)
14 May 1997New director appointed (2 pages)
25 April 1997New director appointed (3 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
23 April 1997Company name changed speed 6307 LIMITED\certificate issued on 24/04/97 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (20 pages)