Company NameCullwell And Cook Ltd.
Company StatusDissolved
Company Number01681485
CategoryPrivate Limited Company
Incorporation Date25 November 1982(41 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesOceanark Limited and Yorkshire Salmon Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameChristina Mary Tierney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 24 January 2017)
RoleCompany Secretary/Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarrsdale Garrs End Lane
Grassington
Skipton
North Yorkshire
BD23 5BB
Director NameDavid Patrick Tierney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 24 January 2017)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressGarrsdale
Garrs End Lane, Grassington
Skipton
North Yorkshire
BD23 5BB
Secretary NameChristina Mary Tierney
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrsdale Garrs End Lane
Grassington
Skipton
North Yorkshire
BD23 5BB
Director NameMr Jeremiah Stockdale
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 25 January 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Hebden
Skipton
North Yorkshire
BD23 5EB
Director NameMr Richard Arthur Stockdale
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 25 January 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Hebden
Skipton
North Yorkshire
BD23 5DX

Location

Registered AddressSuite 3, Aireside House Aireside Business Centre
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Christina Mary Tierney
50.00%
Ordinary
25 at £1David Patrick Tierney
50.00%
Ordinary

Financials

Year2014
Net Worth£71,139
Cash£34,158
Current Liabilities£2,751

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 March 1995Delivered on: 15 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
13 September 2016Registered office address changed from Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016 (1 page)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50
(5 pages)
27 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 February 2015Company name changed yorkshire salmon LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
27 February 2015Company name changed yorkshire salmon LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
26 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50
(5 pages)
26 February 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 26 February 2015 (1 page)
26 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50
(5 pages)
26 February 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Walkers Accountants 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG on 26 February 2015 (1 page)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Statement of company's objects (2 pages)
5 August 2014Change of share class name or designation (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
5 August 2014Statement of company's objects (2 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
26 June 2014Termination of appointment of Richard Arthur Stockdale as a director on 25 January 2014 (1 page)
26 June 2014Termination of appointment of Jeremiah Stockdale as a director on 25 January 2014 (1 page)
26 June 2014Termination of appointment of Jeremiah Stockdale as a director on 25 January 2014 (1 page)
26 June 2014Termination of appointment of Richard Arthur Stockdale as a director on 25 January 2014 (1 page)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 50
(4 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 50
(4 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 50
(4 pages)
1 April 2014Purchase of own shares. (3 pages)
31 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders (7 pages)
7 March 2014Annual return made up to 23 December 2013 with a full list of shareholders (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Registered office address changed from Currer House 34/36 Otley St Skipton BD23 1EW on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Currer House 34/36 Otley St Skipton BD23 1EW on 20 March 2013 (1 page)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
25 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 December 2009Director's details changed for Richard Arthur Stockdale on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Jeremiah Stockdale on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Christina Mary Tierney on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Christina Mary Tierney on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Jeremiah Stockdale on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Richard Arthur Stockdale on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
7 January 2008Return made up to 23/12/07; full list of members (3 pages)
19 July 2007Return made up to 23/12/06; full list of members (8 pages)
19 July 2007Return made up to 23/12/06; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 23/12/04; full list of members (9 pages)
5 January 2005Return made up to 23/12/04; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 23/12/03; full list of members (9 pages)
13 January 2004Return made up to 23/12/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
26 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)