Company NameCulson Limited
Company StatusDissolved
Company Number04400083
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameFlush With Success Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePaul Arthur Cullen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEden Vale Farm
Eden Vale
East Grinstead
West Sussex
RH19 2JJ
Director NameJohn Michael Tyson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Pannell Close
East Grinstead
West Sussex
RH19 1DA
Secretary NamePaul Arthur Cullen
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEden Vale Farm
Eden Vale
East Grinstead
West Sussex
RH19 2JJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBallards Chartered Accountants
Apex House, Grand Arcade
Tally Ho Corner
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,313
Cash£6,960
Current Liabilities£7,480

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 March 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
10 February 2004Company name changed flush with success LIMITED\certificate issued on 10/02/04 (3 pages)
4 February 2004Resolutions
  • RES13 ‐ Agrrement 19/12/03
(24 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
30 May 2002Ad 21/03/02--------- £ si 1099@1=1099 £ ic 1/1100 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
4 April 2002Secretary resigned (1 page)