Company NameMichael McCulloch And Associates Limited
Company StatusDissolved
Company Number03647796
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John McCulloch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2000)
RoleManaging Director
Correspondence AddressThe Threshing Barn Broadmoor Farm
Broadmoor, Bourton On The Water
Cheltenham
Gloucestershire
GL54 2LQ
Wales
Secretary NameMichael John McCulloch
NationalityBritish
StatusClosed
Appointed20 October 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 25 July 2000)
RoleManaging Director
Correspondence AddressThe Threshing Barn Broadmoor Farm
Broadmoor, Bourton On The Water
Cheltenham
Gloucestershire
GL54 2LQ
Wales
Secretary NameJane Louise McCulloch
NationalityBritish
StatusClosed
Appointed30 July 1999(9 months, 3 weeks after company formation)
Appointment Duration12 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressThreshing Barn, Broadmoor Farm
Bourton On The Water
Gloucestershire
GL54 2LQ
Wales
Director NameJane Louise McCulloch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 July 1999)
RoleAdministration
Correspondence AddressThreshing Barn, Broadmoor Farm
Bourton On The Water
Gloucestershire
GL54 2LQ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1999)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ

Location

Registered AddressVictoria House
64 Paul Street
London
EC2A 4NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Full accounts made up to 30 November 1999 (8 pages)
21 February 2000Application for striking-off (1 page)
21 February 2000Secretary resigned (1 page)
19 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
27 May 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
21 April 1999Registered office changed on 21/04/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
10 April 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
6 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/99
(1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Ad 20/10/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Incorporation (19 pages)