Company NameN.A. Cullen And Company Limited
DirectorsNeil Anthony Cullen and Derek Meehan
Company StatusDissolved
Company Number01977614
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameNeil Anthony Cullen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1986(3 weeks, 6 days after company formation)
Appointment Duration38 years, 2 months
RoleHeating & Ventilation Contract
Correspondence AddressHayhills House Hayhills Road
Silsden
Keighley
West Yorkshire
BD20 9NE
Director NameDerek Meehan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1987(1 year, 6 months after company formation)
Appointment Duration36 years, 9 months
RoleHeating & Ventilation Constractor
Correspondence Address46 Waterside
Silsden
Keighley
West Yorkshire
BD20 0LQ
Secretary NameDerek Meehan
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address46 Waterside
Silsden
Keighley
West Yorkshire
BD20 0LQ

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2000Liquidators statement of receipts and payments (6 pages)
14 September 2000Liquidators statement of receipts and payments (6 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
18 March 1999Liquidators statement of receipts and payments (6 pages)
17 September 1998Liquidators statement of receipts and payments (6 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
17 September 1997Liquidators statement of receipts and payments (6 pages)
25 September 1996Registered office changed on 25/09/96 from: hayhills house hayhills road silsden keighley BD20 9NE (1 page)
24 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Appointment of a voluntary liquidator (1 page)
19 July 1996Amending form 288 (2 pages)
1 March 1996Accounts for a small company made up to 31 March 1994 (8 pages)