Company NameCullgas Limited
Company StatusDissolved
Company Number06322090
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameDaniel Michael Cullen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleGas Fitter
Correspondence Address6 Garth Road
South Ockendon
Essex
RM15 6QU
Secretary NameMarion Kathleen Patchett
NationalityBritish
StatusClosed
Appointed25 February 2008(7 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address12 South Road
South Ockendon
Essex
RM15 6NU
Secretary NameDeana Julie Marshall
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Garth Road
South Ockendon
Essex
RM15 6QU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (2 pages)
23 September 2009Application for striking-off (2 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Return made up to 24/07/08; full list of members (3 pages)
8 January 2009Return made up to 24/07/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 March 2008Secretary appointed marion kathleen patchett (2 pages)
7 March 2008Appointment terminated secretary deana marshall (1 page)
7 March 2008Appointment Terminated Secretary deana marshall (1 page)
7 March 2008Secretary appointed marion kathleen patchett (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
24 July 2007Incorporation (14 pages)
24 July 2007Incorporation (14 pages)