About

Registered Number: 00525694
Date of Incorporation: 13/11/1953 (70 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 10 months ago)
Registered Address: Centurion House 129 Deansgate, Manchester, M3 3WR

 

Culcheth Hall Ltd was founded on 13 November 1953 and are based in Manchester, it has a status of "Dissolved". There are 11 directors listed as Glynn, Alexandra Helen, Birchall, Stephen Jeremy, Brodie, Dora Mildred Jennings, Dr, Brotherton, Richard Irving, Cope, Gillian Margaret, Davies, Jessie Rosemary, Griffiths, Sheila June, Lee, Doris, Pearson, Mary Drusilla Cluley, Reeves, Susannah Tammy, Slade, Patricia Mary Litolff for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLYNN, Alexandra Helen 30 January 2007 - 1
BIRCHALL, Stephen Jeremy 08 March 1999 30 January 2007 1
BRODIE, Dora Mildred Jennings, Dr N/A 17 November 1998 1
BROTHERTON, Richard Irving N/A 27 February 1995 1
COPE, Gillian Margaret N/A 15 July 1997 1
DAVIES, Jessie Rosemary N/A 01 February 2006 1
GRIFFITHS, Sheila June 01 September 1998 12 January 2004 1
LEE, Doris N/A 07 October 1996 1
PEARSON, Mary Drusilla Cluley N/A 17 January 1994 1
REEVES, Susannah Tammy 08 March 1998 09 January 2009 1
SLADE, Patricia Mary Litolff N/A 13 July 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 April 2016
4.68 - Liquidator's statement of receipts and payments 29 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 12 June 2014
4.68 - Liquidator's statement of receipts and payments 29 April 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2013
AD01 - Change of registered office address 04 April 2012
RESOLUTIONS - N/A 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2012
4.70 - N/A 08 March 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 25 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 28 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 05 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
AA - Annual Accounts 28 May 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 03 March 1997
395 - Particulars of a mortgage or charge 12 September 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
288 - N/A 29 July 1996
AA - Annual Accounts 14 April 1996
288 - N/A 26 March 1996
288 - N/A 04 March 1996
363s - Annual Return 16 February 1996
288 - N/A 15 February 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 22 January 1995
363s - Annual Return 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
AA - Annual Accounts 17 March 1994
MEM/ARTS - N/A 17 January 1994
RESOLUTIONS - N/A 15 July 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 29 January 1993
RESOLUTIONS - N/A 03 July 1992
363b - Annual Return 06 May 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
363 - Annual Return 13 May 1988
AA - Annual Accounts 13 May 1988
AA - Annual Accounts 04 August 1987
363 - Annual Return 04 August 1987
288 - N/A 20 February 1987
NEWINC - New incorporation documents 12 November 1953

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.