Company NameCulant Limited
DirectorsCarol Ann Oliver and Roy Oliver
Company StatusDissolved
Company Number01437436
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Carol Ann Oliver
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address113 Ormesby Bank
Ormesby
Middlesbrough
Cleveland
TS7 9HL
Director NameMr Roy Oliver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RolePlater
Correspondence Address113 Ormesby Bank
Ormesby
Middlesbrough
Cleveland
TS7 9HL
Secretary NameMr Roy Oliver
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address113 Ormesby Bank
Ormesby
Middlesbrough
Cleveland
TS7 9HL

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£49,133
Current Liabilities£46,636

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (6 pages)
21 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Appointment of a voluntary liquidator (2 pages)
21 February 2000Statement of affairs (10 pages)
29 January 2000Registered office changed on 29/01/00 from: 113 ormesby bank ormesby middlesbrough cleveland TS7 9HL (1 page)
10 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Return made up to 30/06/95; no change of members (6 pages)