Company NameCulcheth Hall Limited
Company StatusDissolved
Company Number00525694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 1953(70 years, 5 months ago)
Dissolution Date11 July 2016 (7 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Howell Neale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(51 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Farm
Myddleton Lane Winwick
Warrington
WA2 0RH
Director NameAlexandra Helen Glynn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(53 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathers 13 Egerton Drive
Hale
Cheshire
WA15 8EF
Director NameBetsan Mary Cocker
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(53 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 11 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees
59 Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BA
Director NameMrs Paula Ena Pearson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(54 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2016)
RoleCouncillor Tmbc
Country of ResidenceUnited Kingdom
Correspondence Address70 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Roderick Richard Waldie
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(54 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 11 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 9 Meadow Court
Wellfield Lane
Altrincham
Cheshire
WA15 8LG
Secretary NameRoderick Richard Waldie
NationalityBritish
StatusClosed
Appointed23 April 2009(55 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 11 July 2016)
RoleSolicitor
Correspondence AddressApartment 9 Meadow Court
Wellfield Lane
Altrincham
Cheshire
WA15 8LG
Director NameMr Alastair Brown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(56 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address224 London Road
Appleton
Warrington
WA4 5DF
Director NameMr Neal Charles William Henry George Smith
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 March 1995)
RoleRetired
Correspondence Address27 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NamePatricia Mary Litolff Slade
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 1995)
RoleHousewife
Correspondence Address263 Brooklands Road
Baguley
Manchester
Lancashire
M23 9HF
Director NameMary Drusilla Cluley Pearson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1994)
RoleHousewife
Correspondence Address35 Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameDr Dora Mildred Jennings Brodie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 1998)
RoleDoctor Retired
Correspondence AddressAlbion House
36 The Downs
Altrincham
Cheshire
WA14 2QQ
Director NameRichard Irving Brotherton
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 February 1995)
RoleRetired
Correspondence AddressFairfield 29 Bow Green Road
Bowden
Altrincham
Cheshire
WA14 3LF
Director NameMr Timothy James Parker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 1995)
RoleConsultant
Correspondence Address2 Glenfield
Altrincham
Cheshire
WA14 4QH
Director NameJessie Rosemary Davies
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration14 years (resigned 01 February 2006)
RoleTeacher
Correspondence AddressThe Birches 43 Wood Road
Timperley
Altrincham
Cheshire
WA15 6AW
Director NameRoger William Obrien
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 March 1997)
RoleSolicitor
Correspondence AddressHigh Field Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Director NameVictor John Legg
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Dene
7 Harrop Road Hale
Altrincham
Cheshire
WA15 9BU
Director NameDoris Lee
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 October 1996)
RoleHousewife
Correspondence Address12 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Secretary NameJessie Rosemary Davies
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(38 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 1995)
RoleCompany Director
Correspondence AddressThe Birches 43 Wood Road
Timperley
Altrincham
Cheshire
WA15 6AW
Director NameMrs Carol Ann Roberts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(40 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 February 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMerrivale
9 Whitson Close
High Legh
Cheshire
WA16 6UD
Director NameGillian Margaret Cope
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(40 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address76 Barrington Road
Altrincham
Cheshire
WA14 1JB
Director NameMr Peter Eric Higginbottom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(41 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBroadacre Hargate Drive
Hale
Altrincham
Cheshire
WA15 0NL
Secretary NameGillian Margaret Cope
NationalityBritish
StatusResigned
Appointed19 June 1995(41 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 July 1997)
RoleHousewife
Correspondence Address76 Barrington Road
Altrincham
Cheshire
WA14 1JB
Director NameMr John Stephen Warwick
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(42 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 April 2000)
RoleMining
Country of ResidenceUnited Kingdom
Correspondence Address86 Thorley Lane
Timperley
Cheshire
WA15 7AN
Secretary NameJessie Rosemary Davies
NationalityBritish
StatusResigned
Appointed15 September 1997(43 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence AddressThe Birches 43 Wood Road
Timperley
Altrincham
Cheshire
WA15 6AW
Director NameSusannah Tammy Reeves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(44 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2009)
RoleSolicitor
Correspondence Address2 The Lawns
Bowdon
Altrincham
Cheshire
WA14 2YA
Director NameSheila June Griffiths
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(44 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2004)
RoleRetired
Correspondence AddressDelfryn 29 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LH
Director NameMr Stephen Jeremy Birchall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(45 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2007)
RoleSolicitor
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameDr Jonathan Peter Berry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(45 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressByways 22 Stokesay Road
Sale
Cheshire
ML33 6GL
Scotland
Director NameMr Julian John Sandbach
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(48 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Spurston Close
High Legh
Knutsford
Cheshire
WA16 6TU
Director NameBetsan Mary Cocker
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(51 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees
59 Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BA
Secretary NameMr David Neale
NationalityBritish
StatusResigned
Appointed01 February 2006(52 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2007)
RoleCompany Director
Correspondence Address19 Heath Lane
Croft
Warrington
Cheshire
WA3 7DH
Secretary NameBetsan Mary Cocker
NationalityBritish
StatusResigned
Appointed13 March 2007(53 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees
59 Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BA
Director NameMr Michael Rayner Hyman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(56 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulcheth Hall School
Ashley Road
Altrincham
Cheshire
WA14 2LT

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting in a members' voluntary winding up (16 pages)
29 April 2015Liquidators' statement of receipts and payments to 28 February 2015 (14 pages)
29 April 2015Liquidators statement of receipts and payments to 28 February 2015 (14 pages)
12 June 2014Resignation of a liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
29 April 2014Liquidators statement of receipts and payments to 28 February 2014 (13 pages)
29 April 2014Liquidators' statement of receipts and payments to 28 February 2014 (13 pages)
30 April 2013Liquidators statement of receipts and payments to 28 February 2013 (15 pages)
30 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (15 pages)
4 April 2012Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012 (2 pages)
4 April 2012Registered office address changed from Ashley Road Altrincham Cheshire WA14 2LT on 4 April 2012 (2 pages)
8 March 2012Appointment of a voluntary liquidator (1 page)
8 March 2012Declaration of solvency (6 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2012Registered office address changed from Culcheth Hall School Ashley Road Altrincham Cheshire WA14 2LT on 13 February 2012 (2 pages)
8 February 2012Full accounts made up to 31 August 2011 (23 pages)
1 February 2012Annual return made up to 26 January 2012 no member list (8 pages)
1 February 2012Termination of appointment of Michael Hyman as a director (1 page)
28 June 2011Total exemption full accounts made up to 31 August 2010 (24 pages)
31 January 2011Annual return made up to 26 January 2011 no member list (9 pages)
9 July 2010Appointment of Mr Michael Rayner Hyman as a director (2 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 March 2010Appointment of Mr Alastair Brown as a director (2 pages)
29 January 2010Annual return made up to 26 January 2010 no member list (5 pages)
26 January 2010Director's details changed for Betsan Mary Cocker on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Roderick Richard Waldie on 19 January 2010 (1 page)
26 January 2010Director's details changed for Roderick Richard Waldie on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alexandra Helen Glynn on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Councillor Paula Ena Pearson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr David Neale on 26 January 2010 (2 pages)
2 October 2009Appointment terminated secretary betsan cocker (1 page)
2 October 2009Secretary appointed roderick richard waldie (2 pages)
14 May 2009Accounts for a small company made up to 31 August 2008 (7 pages)
30 January 2009Annual return made up to 26/01/09 (3 pages)
29 January 2009Director's change of particulars / roderick waldie / 15/01/2009 (2 pages)
29 January 2009Director's change of particulars / david neale / 15/01/2009 (1 page)
20 January 2009Appointment terminated director susannah reeves (1 page)
5 March 2008Director appointed paula pearson (2 pages)
20 February 2008Full accounts made up to 31 August 2007 (16 pages)
19 February 2008New director appointed (2 pages)
7 February 2008Annual return made up to 26/01/08 (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
28 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
28 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
1 February 2007Annual return made up to 26/01/07 (2 pages)
31 January 2007Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
24 March 2006Director's particulars changed (1 page)
7 March 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
20 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
14 February 2006Annual return made up to 26/01/06 (2 pages)
2 June 2005Full accounts made up to 31 August 2004 (19 pages)
10 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Annual return made up to 26/01/05 (5 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 February 2004Annual return made up to 26/01/04 (6 pages)
2 February 2004Director resigned (1 page)
14 October 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 August 2002 (19 pages)
20 February 2003Annual return made up to 04/02/03 (6 pages)
5 June 2002New director appointed (2 pages)
20 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
7 March 2002Annual return made up to 04/02/02 (5 pages)
8 March 2001Annual return made up to 04/02/01 (5 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 May 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 May 2000Director resigned (1 page)
10 February 2000Annual return made up to 04/02/00 (5 pages)
19 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Annual return made up to 04/02/99 (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 February 1998Annual return made up to 04/02/98 (6 pages)
11 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Secretary resigned;director resigned (1 page)
27 March 1997Full accounts made up to 31 August 1996 (13 pages)
3 March 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996New secretary appointed;new director appointed (2 pages)
14 April 1996Full accounts made up to 31 August 1995 (13 pages)
26 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
16 February 1996Annual return made up to 04/02/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 February 1996New secretary appointed (2 pages)
17 January 1994Memorandum and Articles of Association (16 pages)
15 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1953Incorporation (23 pages)