Company NameCuldrain Holdings Limited
DirectorsHeather Gwendolyn Brierley and Agnes Christina Lynch
Company StatusDissolved
Company Number03821516
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(4 years, 3 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, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Correspondence Address56 Edinburgh Road
London
E13 0BH
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusCurrent
Appointed03 August 1999(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameAndrew William Longden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 De Parys Avenue
Bedford
Bedfordshire
MK40 2TP
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameDavid William Ian Sams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2002)
RoleInternational Treasury Manager
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, 2 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(3 years, 11 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-£110,697,000
Current Liabilities£133,849,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 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)
24 December 2003Declaration of solvency (3 pages)
24 December 2003Appointment of a voluntary liquidator (1 page)
24 December 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2003Ad 19/11/03--------- £ si 131614887@1=131614887 £ ic 1/131614888 (2 pages)
13 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2003Nc inc already adjusted 19/11/03 (1 page)
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003New director appointed (1 page)
2 December 2003New director appointed (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
7 August 2003Return made up to 03/08/03; full list of members (2 pages)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
12 April 2003Auditor's resignation (1 page)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (1 page)
17 May 2002Director resigned (1 page)
28 March 2002Full accounts made up to 31 March 2001 (13 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 January 2002Director's particulars changed (1 page)
29 August 2001Return made up to 03/08/01; full list of members (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
3 May 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
7 August 2000Return made up to 03/08/00; full list of members (9 pages)
7 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 August 1999Incorporation (43 pages)