Company NameCulbone Marine Finance Limited
Company StatusDissolved
Company Number02799765
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date16 March 2024 (1 month, 1 week ago)
Previous NameCulbone Marine Consultants Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Dominic Southwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigie Hill Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Secretary NameLinda Ann Southwood
NationalityBritish
StatusClosed
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigie Hill Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameMrs Linda Ann Southwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(11 years, 11 months after company formation)
Appointment Duration19 years (closed 16 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigie Hill Pump Lane North
Marlow
Buckinghamshire
SL7 3RD
Director NameMr Stephen Andrew Fogle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2008)
RoleCompany Director
Correspondence Address18 Tillingbourne Road
Shalford
Guildford
GU4 8EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteculbonemarine.com
Telephone07 774267121
Telephone regionMobile

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

51 at £1Mr Andrew Dominic Southwood
51.00%
Ordinary
49 at £1Linda Ann Southwood
49.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£113,801
Current Liabilities£120,315

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Director's details changed for Linda Ann Southwood on 15 March 2011 (2 pages)
4 April 2011Director's details changed for Mr Andrew Dominic Southwood on 15 March 2011 (2 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 April 2011Secretary's details changed for Linda Ann Southwood on 15 March 2011 (2 pages)
23 August 2010Registered office address changed from Westside Cottage Highfield Park Marlow Buckinghamshire SL7 2DE on 23 August 2010 (1 page)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Director's details changed for Mr Andrew Dominic Southwood on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Linda Ann Southwood on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Linda Ann Southwood on 1 January 2010 (2 pages)
2 June 2010Director's details changed for Mr Andrew Dominic Southwood on 1 January 2010 (2 pages)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 16/03/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 May 2008Return made up to 16/03/08; full list of members (4 pages)
27 March 2008Appointment terminated director stephen fogle (1 page)
5 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 July 2007Return made up to 16/03/07; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 May 2006Return made up to 16/03/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 June 2005Company name changed culbone marine consultants LTD\certificate issued on 15/06/05 (2 pages)
9 June 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
19 April 2005Return made up to 16/03/05; full list of members (2 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
13 May 2003Return made up to 16/03/03; full list of members (6 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 May 2002Return made up to 16/03/02; full list of members (6 pages)
15 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 March 2001Return made up to 16/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Full accounts made up to 31 March 1999 (11 pages)
14 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Registered office changed on 26/07/99 from: 10 tenby road chadwell heath romford essex RM6 6NB (1 page)
24 April 1999Return made up to 16/03/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Return made up to 16/03/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (11 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (13 pages)
17 April 1996Return made up to 16/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
15 March 1995Return made up to 16/03/95; change of members
  • 363(287) ‐ Registered office changed on 15/03/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1993Incorporation (16 pages)