Company NameDereham & Culpeper Limited
Company StatusDissolved
Company Number01913496
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameTimney Fowler Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeorge Robert Cyriax
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(6 years after company formation)
Appointment Duration16 years (closed 05 June 2007)
RoleEconomist
Correspondence Address39 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMoira Lilian Joy Cyriax
NationalityBritish
StatusClosed
Appointed19 January 2001(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address39 Mount Park Road
London
W5 2RS
Director NameCarol Cecilia Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1996)
RoleChartered Accountant
Correspondence Address7 St Leonards Terrace
London
SW3 4QB
Director NameGrahame George Fowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleDesigner
Correspondence Address350 Goldhawk Road
London
W6 0XF
Director NameJanet Susan Patricia Timney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration9 years, 12 months (resigned 23 May 2001)
RoleDesigner
Correspondence Address350 Goldhawk Road
London
W6 0XF
Secretary NameJanet Susan Patricia Timney
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years after company formation)
Appointment Duration9 years, 7 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address350 Goldhawk Road
London
W6 0XF

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Turnover£253,644
Gross Profit£126,159
Net Worth-£405,945
Cash£3,366
Current Liabilities£58,225

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
14 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 May 2005Return made up to 18/04/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 May 2004Return made up to 18/04/04; full list of members (6 pages)
25 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 May 2003Return made up to 18/04/03; full list of members (6 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 May 2002Return made up to 18/04/02; full list of members (6 pages)
29 May 2001Return made up to 18/04/01; full list of members (6 pages)
29 May 2001Director resigned (1 page)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
17 May 2000Return made up to 18/04/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
12 May 1999Return made up to 18/04/99; full list of members (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (12 pages)
17 June 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 18/04/96; full list of members (7 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 May 1995Return made up to 18/04/95; no change of members (6 pages)
11 June 1990Particulars of mortgage/charge (3 pages)
30 June 1989Wd 26/06/89 ad 01/07/88--------- premium £ si 68000@1=68000 £ ic 31100/99100 (2 pages)
29 June 1989Wd 26/06/89 ad 01/01/89--------- premium £ si 31000@1=31000 £ ic 50100/81100 (2 pages)
16 November 1987Particulars of mortgage/charge (3 pages)
20 September 1985Allotment of shares (2 pages)