Company NameCulverwell Management Services Limited
Company StatusDissolved
Company Number02655829
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJason Louis Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 April 1999)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Secretary NameSuzanne Patricia Conway
NationalityBritish
StatusClosed
Appointed11 September 1998(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 27 April 1999)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameMr Robin Nigel Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressGower House 7 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BP
Director NameMrs Jennifer Ann Kerry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 1993)
RoleCommercial Director
Correspondence Address73 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameMr Peter Jonathon Ford
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 1996)
RoleManaging Director
Correspondence AddressOak Tree Cottage
Breach Oak Lane
Corley
Warwickshire
CV7 8AU
Secretary NameMr Robin Nigel Smith
NationalityBritish
StatusResigned
Appointed14 January 1992(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 April 1992)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressGower House 7 Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BP
Secretary NameMrs Jennifer Ann Kerry
NationalityBritish
StatusResigned
Appointed01 April 1992(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1993)
RoleCompany Director
Correspondence Address73 Alderbrook Road
Solihull
West Midlands
B91 1NS
Director NameDavid Vaughan Williams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1996)
RoleOperations Director
Correspondence Address19 Perryford Drive
Solihull
West Midlands
B91 3XE
Secretary NameDavid Vaughan Williams
NationalityBritish
StatusResigned
Appointed29 November 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 1996)
RoleOperations Director
Correspondence Address19 Perryford Drive
Solihull
West Midlands
B91 3XE
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed19 April 1996(4 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed12 August 1996(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(6 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Secretary NameGeraldine O'Neill
NationalityIrish
StatusResigned
Appointed02 April 1998(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed19 November 1991(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed19 November 1991(4 weeks, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
18 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
22 June 1998New director appointed (3 pages)
22 June 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 1DJ (1 page)
18 April 1998Secretary resigned (1 page)
3 February 1998Full accounts made up to 31 May 1997 (9 pages)
21 January 1998Return made up to 21/10/97; no change of members (4 pages)
20 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
27 June 1997Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
21 January 1997Return made up to 21/10/96; no change of members (4 pages)
21 January 1997New director appointed (3 pages)
21 January 1997Registered office changed on 21/01/97 from: 61 woodside road new malden surrey KT3 3AW (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed;new director appointed (3 pages)
2 October 1996Full accounts made up to 31 May 1996 (9 pages)
2 October 1996Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Registered office changed on 08/05/96 from: 91 main road meriden coventry west midlands CV7 7NL (1 page)
13 March 1996Full accounts made up to 30 June 1995 (9 pages)
23 November 1995Registered office changed on 23/11/95 from: accountancy house 4 priory road kenilworth warwickshire (1 page)
28 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)