Culford Limited

DataGardener
dissolved

Culford Limited

04251627Private Limited With Share Capital

Rico House George Street, Prestwich, Manchseter, M259WS
Incorporated

13/07/2001

Company Age

24 years

Directors

2

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Culford Limited (04251627) is a private limited with share capital incorporated on 13/07/2001 (24 years old) and registered in manchseter, M259WS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 13/07/2001
M259WS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

8

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Gazette Dissolved Compulsory
Category:Gazette
Date:17-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-08-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:12-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-11-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-08-2010
Gazette Notice Compulsary
Category:Gazette
Date:10-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-11-2009
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:10-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2009
Legacy
Category:Annual Return
Date:23-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:06-01-2009
Legacy
Category:Annual Return
Date:26-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:16-11-2006
Legacy
Category:Annual Return
Date:03-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2005
Legacy
Category:Mortgage
Date:01-12-2004
Legacy
Category:Annual Return
Date:24-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Mortgage
Date:13-08-2004
Legacy
Category:Annual Return
Date:08-08-2003
Legacy
Category:Address
Date:25-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2003
Legacy
Category:Annual Return
Date:05-03-2003
Legacy
Category:Mortgage
Date:26-03-2002
Legacy
Category:Address
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Legacy
Category:Officers
Date:14-01-2002
Incorporation Company
Category:Incorporation
Date:13-07-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date30/04/2018
Latest Accounts31/07/2017

Trading Addresses

Independence House, 43 Oldham Road, Rochdale, Lancashire, OL165QJ
Rico House, George Street, Prestwich, Manchester, Lancashire, M259WSRegistered

Related Companies

1

Contact

Rico House George Street, Prestwich, Manchseter, M259WS