Company NameCulhurst Limited
Company StatusDissolved
Company Number01310771
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Paul Angus
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(14 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 08 October 2002)
RoleComputer And Computer Finance
Correspondence AddressDenver House
Trevathan Redruth
Cornwall
TR16 5NL
Secretary NameMrs Jennifer Mary Angus
NationalityBritish
StatusClosed
Appointed24 July 1997(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressDenver House
Trevathan Redruth
Cornwall
TR16 5NL
Director NameMrs Jennifer Mary Angus
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 1996)
RoleSecretary
Correspondence AddressNags Head Cottage Bulford Hill
Durrington
Salisbury
Wiltshire
SP4 8EW
Secretary NameMrs Jennifer Mary Angus
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressNags Head Cottage Bulford Hill
Durrington
Salisbury
Wiltshire
SP4 8EW
Secretary NameAllen Frederick Mortimer
NationalityBritish
StatusResigned
Appointed16 December 1996(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 1997)
RoleCompany Director
Correspondence Address31 Churchill Avenue
Bulford Village
Bulford
Wiltshire
SP4 9HH

Location

Registered AddressBritannia Chambers
181-185 High Street
New Malden
Surrey
KT3 4BH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Financials

Year2014
Turnover£126,091
Gross Profit£126,091
Net Worth£3,471
Cash£5,928
Current Liabilities£25,592

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
27 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Accounts made up to 30 April 2000 (7 pages)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
6 September 1999Accounts made up to 30 April 1999 (7 pages)
28 June 1999Return made up to 22/06/99; no change of members (4 pages)
21 July 1998Accounts made up to 30 April 1998 (7 pages)
24 June 1998Return made up to 22/06/98; no change of members (4 pages)
28 October 1997Accounts made up to 30 April 1997 (7 pages)
28 October 1997Secretary resigned (1 page)
8 July 1997Return made up to 22/06/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Registered office changed on 24/12/96 from: 116 cannon hill lane merton park london SW20 9ET (1 page)
15 July 1996Return made up to 22/06/96; full list of members (6 pages)
3 July 1995Return made up to 22/06/95; no change of members (4 pages)