Company NameCultural Foundation
Company StatusDissolved
Company Number04006646
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKaren Aitchison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2000(same day as company formation)
RoleAdministrator And Teacher
Country of ResidenceEngland
Correspondence AddressHollin Bush
Rosedale East
Pickering
North Yorkshire
YO18 8RL
Director NamePeter Anthony Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleFilm And Video Producer
Country of ResidenceEngland
Correspondence AddressHollin Bush
Rosedale East
Pickering
North Yorkshire
YO18 8RL
Secretary NamePeter Anthony Bell
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleFilm And Video Producer
Country of ResidenceEngland
Correspondence AddressHollin Bush
Rosedale East
Pickering
North Yorkshire
YO18 8RL
Director NameMr Ian Mark Heddle
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2015)
RoleMusic Production Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWigglesworth House
Cockfield
Bishop Auckland
County Durham
DL13 5HQ
Director NameMr Jake O'Rooney Bell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2009(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2015)
RoleCredit Control
Country of ResidenceEngland
Correspondence Address3 Ottawa Place
Leeds
LS7 4LG

Contact

Websitecultfound.org
Email address[email protected]
Telephone0845 4584699
Telephone regionUnknown

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,411
Current Liabilities£51,910

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2016Termination of appointment of Jake O'rooney Bell as a director on 31 October 2015 (2 pages)
1 September 2016Termination of appointment of Ian Mark Heddle as a director on 31 October 2015 (2 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
11 December 2015Registered office address changed from Hollin Bush Rosedale East Pickering North Yorkshire YO18 8RL to 1a Chaloner Street Guisborough Cleveland TS14 6QD on 11 December 2015 (1 page)
11 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
9 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
9 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
16 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
27 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
27 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
12 May 2014Termination of appointment of Peter Bell as a secretary (1 page)
12 May 2014Termination of appointment of Peter Bell as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 2 June 2013 no member list (6 pages)
5 June 2013Annual return made up to 2 June 2013 no member list (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
18 July 2012Annual return made up to 2 June 2012 no member list (6 pages)
18 July 2012Annual return made up to 2 June 2012 no member list (6 pages)
17 July 2012Director's details changed for Ian Heddle on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Jake O'rooney Bell on 17 July 2012 (2 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
8 June 2011Annual return made up to 2 June 2011 no member list (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 June 2010Appointment of Mr Jake O'rooney Bell as a director (2 pages)
23 June 2010Annual return made up to 2 June 2010 no member list (4 pages)
23 June 2010Director's details changed for Karen Aitchison on 2 June 2010 (2 pages)
23 June 2010Annual return made up to 2 June 2010 no member list (4 pages)
23 June 2010Director's details changed for Karen Aitchison on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Ian Heddle on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Peter Anthony Bell on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Ian Heddle on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Peter Anthony Bell on 2 June 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
26 June 2009Annual return made up to 02/06/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 July 2008Director appointed ian heddle (1 page)
27 June 2008Annual return made up to 02/06/08 (2 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
27 June 2007Annual return made up to 02/06/07 (2 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 June 2006Annual return made up to 02/06/06 (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 July 2005Annual return made up to 02/06/05 (4 pages)
12 January 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 June 2004Annual return made up to 02/06/04 (4 pages)
8 February 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
24 June 2003Annual return made up to 02/06/03 (4 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 June 2002Annual return made up to 02/06/02 (4 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
15 June 2001Annual return made up to 02/06/01 (3 pages)
2 June 2000Incorporation (19 pages)