About

Registered Number: 04332459
Date of Incorporation: 30/11/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 3 months ago)
Registered Address: Kirkwood, Ockham Road North, East Horsley, Surrey, KT24 6NU

 

Based in Surrey, Culross Estates (Bury St Edmunds) Ltd was registered on 30 November 2001, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
MR04 - N/A 22 January 2018
MR04 - N/A 22 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 December 2013
RESOLUTIONS - N/A 07 November 2013
MR01 - N/A 04 November 2013
AA - Annual Accounts 26 July 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 July 2008
287 - Change in situation or address of Registered Office 19 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 December 2006
353 - Register of members 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 24 March 2003
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 January 2002
395 - Particulars of a mortgage or charge 04 January 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Fully Satisfied

N/A

Fixed and floating charge 19 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.