Company NameCulverdale (No.2) Limited
Company StatusDissolved
Company Number03576153
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)
Previous NameHackremco (No.1356) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Philip Hawkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 12 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Secretary NameMatheson & Co Limited (Corporation)
StatusClosed
Appointed07 July 1998(1 month after company formation)
Appointment Duration17 years, 7 months (closed 19 February 2016)
Correspondence Address3 Lombard Street
London
EC3V 9AQ
Director NameMr Martin Stuart Henderson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2007)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameRodney Drake Palmer Michell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Kensington Park Gardens
London
W11 3HD
Director NameMr Anthony Raymond Yates-Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConiston Riverside
Twickenham
Middlesex
TW1 3DJ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Dairy Farm Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2015Declaration of solvency (3 pages)
23 March 2015Appointment of a voluntary liquidator (2 pages)
26 February 2015Amended accounts for a dormant company made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
29 May 2013Director's details changed for Mr Anthony Philip Hawkins on 29 May 2013 (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Secretary's details changed for Matheson & Co Limited on 1 May 2012 (2 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
1 June 2010Annual return made up to 1 May 2010 (14 pages)
12 February 2010Full accounts made up to 31 December 2009 (5 pages)
18 May 2009Return made up to 01/05/09; full list of members (5 pages)
12 February 2009Full accounts made up to 31 December 2008 (7 pages)
20 May 2008Return made up to 01/05/08; full list of members (3 pages)
10 March 2008Full accounts made up to 31 December 2007 (7 pages)
13 June 2007Return made up to 01/05/07; full list of members (4 pages)
9 March 2007Full accounts made up to 31 December 2006 (7 pages)
7 March 2007New director appointed (3 pages)
7 March 2007Director resigned (1 page)
30 January 2007Location of register of members (1 page)
5 June 2006Return made up to 01/05/06; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 May 2005Return made up to 01/05/05; full list of members (5 pages)
10 May 2005Full accounts made up to 31 December 2004 (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 May 2004Full accounts made up to 31 December 2003 (6 pages)
8 March 2004Director resigned (1 page)
22 November 2003Full accounts made up to 31 December 2002 (6 pages)
2 July 2003Return made up to 01/05/03; full list of members (4 pages)
17 February 2003Auditor's resignation (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
25 March 2002Full accounts made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 01/05/01; full list of members (5 pages)
17 May 2001Full accounts made up to 31 December 2000 (6 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
3 April 2000Full accounts made up to 31 December 1999 (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 01/05/99; full list of members (9 pages)
8 January 1999Director resigned (1 page)
24 July 1998New director appointed (3 pages)
24 July 1998New director appointed (4 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (4 pages)
16 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/07/98
(2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 July 1998Memorandum and Articles of Association (11 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
1 July 1998Company name changed hackremco (no.1356) LIMITED\certificate issued on 01/07/98 (2 pages)
5 June 1998Incorporation (16 pages)