Company NameCulverstar Limited
Company StatusDissolved
Company Number00882447
CategoryPrivate Limited Company
Incorporation Date29 June 1966(57 years, 10 months ago)
Dissolution Date29 January 2020 (4 years, 3 months ago)
Previous NameJonathan Hurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Paul Michael Starns
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(25 years, 6 months after company formation)
Appointment Duration28 years, 1 month (closed 29 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameMrs Alison Mary Starns
NationalityBritish
StatusClosed
Appointed31 December 2004(38 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Director NameMr John Francis Cotter
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleSalesman
Correspondence Address196 Hunters Hall Road
Dagenham
Essex
RM10 8HU
Director NameMr Donald John Seaborne
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1991)
RoleSalesman
Correspondence Address14 Carnanton Road
London
E17 4DA
Director NameNorman Arthur Starns
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2002)
RoleFruiterer
Correspondence Address9 Martin Court
Hempstead
Gillingham
Kent
ME7 3SD
Director NameMr Ronald Edward Starns
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 March 2009)
RoleFruiterer
Correspondence Address5 Long Orchards
Copthill Lane, Kingswood
Tadworth
Surrey
KT20 6HN
Director NameMr Jonathan Alan Thomerson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1992)
RoleSalesman
Correspondence Address14 Chamberlains Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5LX
Secretary NameMr Ronald Edward Starns
NationalityBritish
StatusResigned
Appointed15 November 1991(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleCompany Director
Correspondence Address10 Cedar Walk
Kingswood
Tadworth
Surrey
KT20 6HW
Director NameGraham Frederick Robert Starns
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Homefield Park
Grove Road
Sutton
Surrey
SM1 2AN
Director NameMr Julian Mark Starns
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 September 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrundholm Yester Park
Chislehurst
Kent
BR7 5DQ
Secretary NameMr Paul Michael Starns
NationalityBritish
StatusResigned
Appointed26 November 1997(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulver House
3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary NameGwendoline Wall
NationalityBritish
StatusResigned
Appointed15 July 2002(36 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address99 James Riley Point
Carpenters Road
Stratford
London
E15 2HZ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£154,676
Current Liabilities£135,172

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2017Liquidators' statement of receipts and payments to 31 August 2017 (10 pages)
7 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (9 pages)
14 September 2015Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 14 September 2015 (2 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Declaration of solvency (3 pages)
10 September 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
20 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5,000
(5 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
6 May 2009Appointment terminated director ronald starns (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Return made up to 15/11/07; full list of members (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
6 December 2006Return made up to 15/11/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
21 December 2005Return made up to 15/11/05; full list of members (3 pages)
21 December 2005Location of register of members (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
10 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
7 December 2003Return made up to 15/11/03; full list of members (7 pages)
26 March 2003Full accounts made up to 30 September 2002 (15 pages)
7 February 2003Company name changed jonathan hurst LIMITED\certificate issued on 07/02/03 (2 pages)
9 December 2002Return made up to 15/11/02; full list of members (7 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
14 August 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 August 2002Registered office changed on 14/08/02 from: 65 market pavilion new spitalfields market sherrin road london E10 5SJ (1 page)
13 August 2002Director resigned (1 page)
5 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 October 2001Full accounts made up to 31 March 2001 (14 pages)
14 December 2000Return made up to 15/11/00; full list of members (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 January 2000Return made up to 15/11/99; full list of members (7 pages)
13 September 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1999Director resigned (1 page)
29 March 1999Secretary's particulars changed;director's particulars changed (1 page)
14 January 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
1 December 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
21 December 1996Return made up to 15/11/96; full list of members (10 pages)
25 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 December 1995Return made up to 15/11/95; no change of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
15 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1966Incorporation (15 pages)