Company NameCuldrain Holdings I Limited
DirectorsHeather Gwendolyn Brierley and Agnes Christina Lynch
Company StatusDissolved
Company Number03752121
CategoryPrivate Limited Company
Incorporation Date12 April 1999(25 years ago)
Previous NameBachelors Button Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameAgnes Christina Lynch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed12 April 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMr David Hywel Sanger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address23 Craven Gardens
Wimbledon
London
SW19 8LU
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(same day as company formation)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameGareth James Bartman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address51 West Street
Newbury
Berkshire
RG14 1BE
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameDavid William Ian Sams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 October 2002)
RoleTreasurer International
Correspondence Address21a Danbury Street
Islington
London
N1 8LE
Director NameRichard Paul Humphreys
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2003)
RoleCorporate Treasurer
Correspondence Address57a Upham Park Road
Chiswick
London
W4 1PQ
Director NameMark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(4 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 November 2003)
RoleAccountant
Correspondence Address5 Southgate Grove
London
N1 5BT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,521,000
Current Liabilities£11,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
27 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Registered office changed on 07/01/04 from: 81 newgate street london EC1A 7AJ (1 page)
29 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2003Declaration of solvency (3 pages)
29 December 2003Appointment of a voluntary liquidator (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
17 April 2003Return made up to 12/04/03; full list of members (2 pages)
12 April 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
25 October 2002New director appointed (1 page)
25 October 2002Director resigned (1 page)
15 May 2002Return made up to 12/04/02; full list of members (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (1 page)
10 April 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
27 April 2001Return made up to 12/04/01; full list of members (6 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
20 April 2000Return made up to 12/04/00; full list of members (8 pages)
22 December 1999Ad 30/11/99--------- £ si 99@1=99 £ ic 32001/32100 (2 pages)
22 December 1999Statement of affairs (4 pages)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/99
(1 page)
3 November 1999£ nc 100/100000 22/10/99 (2 pages)
3 November 1999Ad 22/10/99--------- £ si 32000@1=32000 £ ic 1/32001 (2 pages)
3 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/99
(1 page)
12 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 October 1999Company name changed bachelors button LIMITED\certificate issued on 05/10/99 (2 pages)
12 April 1999Incorporation (31 pages)