CULROSS FINANCE LIMITED

Maples And Calder Maples And Calder, George Town Grand Cayman, Cayman Islands British W Indies, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC020345
Category
Incorporated23 May 1997
Age26 years, 11 months, 21 days
JurisdictionUnited Kingdom
Dissolution12 Apr 2010
Years14 years, 1 month, 1 day

SUMMARY

CULROSS FINANCE LIMITED is an converted-closed with number FC020345. It was incorporated 26 years, 11 months, 21 days ago, on 23 May 1997 and it was dissolved 14 years, 1 month, 1 day ago, on 12 April 2010. The company address is Maples And Calder Maples And Calder, George Town Grand Cayman, Cayman Islands British W Indies, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 12 Apr 2010

Category: Dissolution

Type: OSDS01

Branch number: BR003956

Company number: FC020345

Close date: 2010-01-13

Documents

View document PDF

Dissolution termination overseas company

Date: 12 Feb 2010

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Insolvency

Type: 703P(1)

Description: Winding up overseas company:amending form

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: BR5

Description: BR003956 address change 04/08/08 67 alma road, windsor, berkshire, , SL4 3HD

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: BR6

Description: BR003956 par appointed 27/03/06 wheeler ralph 2 newick avenue little aston sutton coldfield west midlands B74 3DA

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: BR6

Description: BR003956 par appointed 12/08/04 winter richad thomas 33 st johns avenue putney london SW15 6AL

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: BR6

Description: BR003956 par appointed 12/08/04 mcewan allan scott 29 kings road windsor berkshire SL4 2AD

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: BR6

Description: BR003956 par appointed 12/08/04 stocks nigel peter birdwoods school lane, shackleford godalming surrey GU8 6AZ

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: BR6

Description: BR003956 par appointed 12/08/04 springett catherine mary the coach house 32 kerrison road! Ealing london W5 5NW

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 15/06/03 mcewan allan scott

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: BR5

Description: BR003956 address change 27/10/03 20 north audley street london W1K 6WN

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 08/05/03 springett catherine

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 17/04/03 bridge michael john noel

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 17/04/03 stocks nigel peter godalmong surrey

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 17/04/03 hemfrey nicolette

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 17/04/03 mcewan allan london SW5 0AQ

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 17/04/03 vaughan christopher

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 17/04/03 springett catherine wantage oxfordshire

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 04/02/03 vaughan christopher david gerrards cross bucks

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 12/07/02 stocks nigel peter

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 12/07/02 bridge michael john noel 17 airedale avenue london

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 12/07/02 muir iain alasdair menzies

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 12/07/02 henfrey nicolette 21 woodside avenue walton on thames

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: BR5

Description: BR003956 address change 18/03/02 20 north audley street london W1Y 1WE

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 01/10/00 francis spencer wigley

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 30/08/01 richard winter putney london

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 01/10/00 paul john fairhurst

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 16/03/01 nigel peter stocks godalming surrey

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AAMD

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: BR6

Description: BR003956 pa terminated 01/06/98 arthur keeley

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: BR6

Description: BR003956 pa terminated 01/06/98 andrew whire

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: BR6

Description: BR003956 pa terminated 10/06/98 stephen jack

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR5

Description: BR003956 address change 13/11/97 20 fenchurch street london EC3P 3DB

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 13/11/97 mr francis spencer wigley manor farm vann common fernhurst surrey

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 13/11/97 mr paul john fairhurst the beaux arts building 10-18 manor gardens london

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 13/11/97 mr iain alasdair menzies muir the warren 8 pilgrims place reigate

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 13/11/97 andrew white

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 13/11/97 michael keeley

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 13/11/97 stephen jack

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: BR5

Description: BR003956 name change 08/08/97 northern finance LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: BR3

Description: Change of name 22/07/97 norther

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003956 par appointed andrew john white white timbers ewhurst green ewhurst cranleigh surrey GU6 7SF

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003956 par appointed arthur michael joseph keeley 9 hasker street london SW3

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Incorporation

Type: BR1-PAR

Description: BR003956 par appointed stephen andrew jack 1 hunter road west wimbledon london SW20 8NZ

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Incorporation

Type: BR1-BCH

Description: BR003956 registered

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CLARE'S CHILDMINDING SERVICES LIMITED

41 MILL ROAD,PETERBOROUGH,PE7 3XY

Number:11535207
Status:ACTIVE
Category:Private Limited Company

K&Y BUSINESS UK LTD

44 SAXON WAY,BRISTOL,BS32 9AS

Number:05392877
Status:ACTIVE
Category:Private Limited Company

NJE COURIERS LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:08920087
Status:LIQUIDATION
Category:Private Limited Company

OFFICESOFT LTD

4 MANOR ROAD,HARTLEPOOL,TS26 0EH

Number:05415764
Status:ACTIVE
Category:Private Limited Company

PARTNERS PROPERTY INVESTMENT LTD

96 CLOUGH STREET,LEEDS,LS27 8BX

Number:10721741
Status:ACTIVE
Category:Private Limited Company

SMW INT LTD

10 CONYGRE ROAD,BRISTOL,BS34 7DA

Number:09713722
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source