About

Registered Number: 04303211
Date of Incorporation: 11/10/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2015 (9 years and 7 months ago)
Registered Address: The Gatehouse Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG

 

Chris Cullen Preservation Ltd was established in 2001. There are 2 directors listed as Cullen, Janet Louise, Cullen, Christopher Robert for Chris Cullen Preservation Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Christopher Robert 11 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Janet Louise 11 October 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AC92 - N/A 05 August 2013
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 17 September 2009
RESOLUTIONS - N/A 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
4.20 - N/A 24 October 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 11 October 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 30 April 2003
225 - Change of Accounting Reference Date 04 April 2003
363s - Annual Return 15 October 2002
CERTNM - Change of name certificate 04 March 2002
225 - Change of Accounting Reference Date 28 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 15 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.