Company NameCulver Services Limited
Company StatusDissolved
Company Number03742322
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clifford Malcolm Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Secretary NameMrs Lauren Deborah Baker
NationalityBritish
StatusClosed
Appointed31 March 1999(2 days after company formation)
Appointment Duration3 years, 5 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalifornia House
California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBerley Chartered Accountants
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£15,395
Net Worth-£2,586
Cash£872
Current Liabilities£4,800

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 May 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Director resigned (1 page)
24 April 1999Registered office changed on 24/04/99 from: suite 22161 72 new bond street london W1Y 9DD (1 page)
29 March 1999Incorporation (16 pages)