Company NameThe Culture Corporation Ltd
Company StatusDissolved
Company Number06342233
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Green
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollinside Terrace
Lanchester
Durham
DH7 0RQ
Secretary NamePaula Anne Green
NationalityBritish
StatusClosed
Appointed15 October 2007(2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence Address15 Hollinside Terrace
Lanchester
Durham
DH7 0RQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address15 Hollinside Terrace
Lanchester
Durham
DH7 0RQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
11 February 2013Application to strike the company off the register (3 pages)
11 February 2013Application to strike the company off the register (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
22 July 2011Secretary's details changed for Paula Anne Green on 14 August 2010 (1 page)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Director's details changed for Michael John Green on 14 August 2010 (2 pages)
22 July 2011Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Secretary's details changed for Paula Anne Green on 14 August 2010 (1 page)
22 July 2011Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 July 2011Director's details changed for Michael John Green on 14 August 2010 (2 pages)
13 March 2011Registered office address changed from 8 Eastern Road Brightlingsea Colchester CO7 0HU on 13 March 2011 (1 page)
13 March 2011Registered office address changed from 8 Eastern Road Brightlingsea Colchester CO7 0HU on 13 March 2011 (1 page)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
26 August 2009Return made up to 14/08/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
3 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
3 January 2008Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Ad 15/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2007Ad 15/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
15 October 2007Registered office changed on 15/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
15 October 2007Secretary resigned (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Incorporation (13 pages)