London
EC3V 9AQ
Secretary Name | Matheson & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 23 years (closed 19 February 2016) |
Correspondence Address | 3 Lombard Street London EC3V 9AQ |
Director Name | Mr Jeremy John Galbraith Brown |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pont Street London SW1X 0AE |
Director Name | Sino Kwok Kei Cheng |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 6 years (resigned 02 March 1999) |
Role | Group Financial Controller |
Correspondence Address | Flat 27a Banyan Mansion Taikoo Shing Hong Kong |
Director Name | John Gilbert Curtis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Clayhurst Bagwell Lane Odiham Basingstoke Hampshire RG29 1JG |
Director Name | Mr Martin Stuart Henderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(2 years after company formation) |
Appointment Duration | 14 years (resigned 26 February 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redan Street London W14 0AD |
Director Name | Rodney Drake Palmer Michell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 Kensington Park Gardens London W11 3HD |
Director Name | Mr Anthony Raymond Yates-Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coniston Riverside Twickenham Middlesex TW1 3DJ |
Director Name | Mr Keith Harold Galloway |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2004) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 49a Strawberry Vale Twickenham Middlesex TW1 4RX |
Director Name | Andrew William Bartlett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 22 Arlington Avenue London N1 7AX |
Registered Address | 3 Lombard Street London EC3V 9AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
4.7m at £1 | Culverdale (No. 1) LTD 99.96% Ordinary |
---|---|
179.2k at £0.01 | Culverdale (No. 1) LTD 0.04% Redeemable Preference |
1 at £1 | Culverdale (No. 2) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
23 March 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Appointment of a voluntary liquidator (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 May 2012 | Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Anthony Philip Hawkins on 1 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Matheson & Co Limited on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Anthony Philip Hawkins on 1 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Anthony Philip Hawkins on 1 May 2012 (2 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
12 February 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
12 February 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
9 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | New director appointed (3 pages) |
24 January 2007 | Location of register of members (1 page) |
5 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
22 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 February 2003 | Auditor's resignation (2 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Return made up to 01/05/99; full list of members (8 pages) |
18 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
1 October 1998 | Full accounts made up to 31 January 1998 (14 pages) |
8 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
9 July 1998 | New director appointed (2 pages) |
6 July 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
6 July 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
6 July 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
6 July 1998 | Re-registration of Memorandum and Articles (14 pages) |
6 July 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 July 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 February 1998 | Return made up to 26/01/98; full list of members (11 pages) |
16 January 1998 | Location of register of members (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | Ad 01/09/97--------- £ si [email protected]=1792 £ ic 10001792/10003584 (2 pages) |
3 September 1997 | Memorandum and Articles of Association (5 pages) |
22 July 1997 | New director appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 January 1997 (13 pages) |
6 February 1997 | Return made up to 26/01/97; full list of members (11 pages) |
7 April 1996 | Full accounts made up to 31 January 1996 (14 pages) |
16 February 1996 | Return made up to 04/02/96; full list of members (11 pages) |
7 July 1995 | Memorandum and Articles of Association (26 pages) |
7 July 1995 | Resolutions
|
27 June 1995 | New director appointed (6 pages) |
30 March 1995 | Return made up to 29/03/95; full list of members (22 pages) |
23 March 1995 | Full accounts made up to 31 January 1995 (15 pages) |
9 January 1995 | Resolutions
|
27 April 1992 | Resolutions
|
6 February 1991 | Incorporation (18 pages) |