About

Registered Number: 03749590
Date of Incorporation: 09/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Bishop Burton College, Bishop Burton Beverley, East Riding Of Yorkshire, HU17 8QG

 

Having been setup in 1999, Cultiva Ltd have registered office in East Riding Of Yorkshire, it has a status of "Dissolved". We do not know the number of employees at the company. The organisation has 22 directors listed as Marchant, Russell, Meredith, William Symonds, Robinson, Alison Louise, Ward, Andrew William, Dawson, Jeanette, Norman, Leonard, Doctor, Simpson, Susan Jane, Wharton, Malcolm, Baber, Martin Henry, Bond, Valerie, Charles, John Derek, Coombes, Michael, Corless, Allan Gerald, Dawson, Jeanette Elizabeth, Healy, Geoffrey Daniel John, Jackson, Michael Frederick, Kerr, Geoffrey, Loane, David John, Dr, Richmond, Judith Barbara, Turner, Ann, Turner, Ann, Wilkinson, Eric Fisher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT, Russell 10 October 2012 - 1
MEREDITH, William Symonds 01 November 2017 - 1
ROBINSON, Alison Louise 01 April 2018 - 1
WARD, Andrew William 15 February 2017 - 1
BABER, Martin Henry 09 September 2003 30 October 2013 1
BOND, Valerie 01 April 2008 10 October 2012 1
CHARLES, John Derek 01 October 2009 30 October 2013 1
COOMBES, Michael 30 January 2015 31 July 2018 1
CORLESS, Allan Gerald 12 July 2016 31 July 2019 1
DAWSON, Jeanette Elizabeth 09 September 2003 01 November 2017 1
HEALY, Geoffrey Daniel John 29 November 1999 22 July 2008 1
JACKSON, Michael Frederick 29 November 1999 11 September 2000 1
KERR, Geoffrey 29 November 1999 31 August 2003 1
LOANE, David John, Dr 17 January 2001 14 December 2004 1
RICHMOND, Judith Barbara 13 November 2008 15 February 2017 1
TURNER, Ann 27 November 2018 31 July 2019 1
TURNER, Ann 07 December 2005 01 April 2018 1
WILKINSON, Eric Fisher 11 December 2001 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Jeanette 10 October 2012 01 November 2017 1
NORMAN, Leonard, Doctor 29 November 1999 12 January 2004 1
SIMPSON, Susan Jane 12 January 2004 30 March 2006 1
WHARTON, Malcolm 30 March 2011 10 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 05 February 2020
AA - Annual Accounts 25 November 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 03 January 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
AP01 - Appointment of director 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 20 July 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 04 October 2015
MISC - Miscellaneous document 11 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 23 April 2013
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 13 April 2011
AP03 - Appointment of secretary 13 April 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 17 February 2010
AP01 - Appointment of director 16 October 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 05 January 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
CERTNM - Change of name certificate 01 August 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 17 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 13 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
363s - Annual Return 11 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
RESOLUTIONS - N/A 03 December 1999
287 - Change in situation or address of Registered Office 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
225 - Change of Accounting Reference Date 24 November 1999
CERTNM - Change of name certificate 23 June 1999
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.