Company NameCulley Trading Ltd
Company StatusDissolved
Company Number06489398
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date21 February 2015 (9 years, 2 months ago)
Previous NameGc Electrical Contractors Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Curtis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterfall Gardens
Northborough
Peterborough
PE6 7QN
Director NameRachel Louise Curtis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterfall Gardens
Newborough
Peterborough
PE6 7QN
Secretary NameRachel Louise Curtis
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterfall Gardens
Newborough
Peterborough
PE6 7QN

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Gary Curtis
50.00%
Ordinary
1 at £1Rachel Louise Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£21,704
Cash£7,577
Current Liabilities£100,402

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2015Final Gazette dissolved following liquidation (1 page)
21 November 2014Completion of winding up (1 page)
2 June 2014Order of court to wind up (2 pages)
7 February 2014Company name changed gc electrical contractors LTD\certificate issued on 07/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-31
(3 pages)
7 February 2014Termination of appointment of Rachel Louise Curtis as a secretary on 30 September 2013 (1 page)
7 February 2014Termination of appointment of Rachel Louise Curtis as a director on 30 September 2013 (1 page)
19 November 2013Registered office address changed from 16 Waterfall Gardens Newborough Peterborough PE6 7QN United Kingdom on 19 November 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(5 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(5 pages)
26 October 2012Registered office address changed from 11 Thorpe Road Peterborough PE3 6AB United Kingdom on 26 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Registered office address changed from 16 Waterfall Gardens Newborough Peterborough PE6 7QN United Kingdom on 28 September 2012 (1 page)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Gary Curtis on 20 January 2010 (2 pages)
11 February 2010Director's details changed for Rachel Louise Curtis on 30 January 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from 11 thorpe road peterborough PE3 6AB (1 page)
10 January 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
31 January 2008Incorporation (9 pages)