3 Culver Drive
Oxted
Surrey
RH8 9HP
Secretary Name | Mr Paul Michael Starns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 20 April 2020) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Director Name | Mrs Alison Mary Starns |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culver House 3 Culver Drive Oxted Surrey RH8 9HP |
Director Name | Jason Patrick Harran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2006) |
Role | Sales Manager |
Correspondence Address | 2 Dove Close Selsden Vale Croydon Surrey CR2 8SW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£11,514 |
Cash | £67,402 |
Current Liabilities | £344,992 |
Latest Accounts | 31 March 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 October 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (9 pages) |
---|---|
26 October 2016 | Liquidators' statement of receipts and payments to 16 August 2016 (9 pages) |
28 August 2015 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 28 August 2015 (2 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Statement of affairs with form 4.19 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 October 2009 | Director's details changed for Paul Michael Starns on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Alison Mary Starns on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Paul Michael Starns on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alison Mary Starns on 3 October 2009 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 December 2006 | New director appointed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (2 pages) |
25 October 2004 | Return made up to 03/10/04; full list of members
|
9 August 2004 | Full accounts made up to 31 March 2004 (10 pages) |
29 October 2003 | Resolutions
|
20 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
20 May 2003 | Ad 17/02/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 February 2003 | Company name changed culverstar LIMITED\certificate issued on 07/02/03 (2 pages) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
17 December 2002 | Resolutions
|
5 December 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 October 2002 | Secretary resigned (1 page) |
3 October 2002 | Incorporation (12 pages) |