Company NameCulmer Mechanical Services Ltd
Company StatusDissolved
Company Number04307079
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameBarbara Joan Lavender
NationalityBritish
StatusClosed
Appointed08 December 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address36 St Edmunds Road
Glastonbury
Somerset
BA6 9HX
Director NameBrian Culmer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address36 St Edmunds Road
Glastonbury
Somerset
BA6 9HX
Director NameMurray John Grindle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2003)
RoleCompany Director
Correspondence Address39 Bourne Vale
Bromley
Kent
BR2 7JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWest One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
20 June 2007Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
13 July 2005S/S cert. Release of liquidator (1 page)
6 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2004Appointment of a voluntary liquidator (1 page)
5 June 2003Statement of affairs (6 pages)
5 June 2003Appointment of a voluntary liquidator (1 page)
5 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2003Registered office changed on 18/05/03 from: 79 lee high road lewisham london SE13 5NS (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
20 November 2002Return made up to 18/10/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
19 March 2002Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2002New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
18 October 2001Incorporation (11 pages)