About

Registered Number: 04251627
Date of Incorporation: 13/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: Rico House George Street, Prestwich, Manchseter, Lancashire, M25 9WS

 

Based in Lancashire, Culford Ltd was setup in 2001, it's status is listed as "Dissolved". The companies director is listed as Kallner, Seth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALLNER, Seth 01 December 2001 27 June 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 07 November 2018
PSC07 - N/A 27 June 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 27 June 2018
PSC01 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
CS01 - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 January 2015
DISS40 - Notice of striking-off action discontinued 20 September 2014
AR01 - Annual Return 17 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
AR01 - Annual Return 12 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 15 October 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 April 2011
DISS40 - Notice of striking-off action discontinued 04 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH03 - Change of particulars for secretary 30 November 2010
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AD01 - Change of registered office address 16 December 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
363s - Annual Return 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363s - Annual Return 26 September 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 16 November 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 04 March 2005
395 - Particulars of a mortgage or charge 01 December 2004
363s - Annual Return 24 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
363s - Annual Return 08 August 2003
287 - Change in situation or address of Registered Office 25 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 26 March 2002
287 - Change in situation or address of Registered Office 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2004 Outstanding

N/A

Legal mortgage 06 August 2004 Outstanding

N/A

Legal mortgage 06 August 2004 Outstanding

N/A

Mortgage debenture 06 August 2004 Outstanding

N/A

Legal mortgage 06 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Legal charge 14 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.