Company NameCulvers Macclesfield Limited
Company StatusDissolved
Company Number03524784
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameShineloose Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Raymond Walter Chambers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleAccountant
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Secretary NameMr David Wheeler
NationalityBritish
StatusClosed
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shetcliffe Road
Bierley
Bradford
West Yorkshire
BD4 6DD
Director NameLynn Maria Chambers
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTowns Green Farm
Wettenhall
Cheshire
CW7 4HB
Director NameAnthony John Crolla
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2001)
RoleManaging Director
Correspondence Address15 Ashberry Drive
Warrington
Cheshire
WA4 4QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAthena House
35 Greek Street
Stockport
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,661,874
Gross Profit£75,011
Net Worth£127,211
Cash£284
Current Liabilities£926,405

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004Voluntary strike-off action has been suspended (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
30 April 2003Return made up to 10/03/03; full list of members (6 pages)
29 August 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
7 January 2002Director resigned (1 page)
4 September 2001Accounts made up to 31 December 2000 (16 pages)
21 March 2001Return made up to 10/03/01; full list of members (7 pages)
16 February 2001Director resigned (2 pages)
8 September 2000Accounts made up to 31 December 1999 (15 pages)
24 March 2000Return made up to 10/03/00; full list of members (7 pages)
13 October 1999Accounts made up to 31 December 1998 (15 pages)
12 April 1999Return made up to 10/03/99; full list of members (8 pages)
29 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Memorandum and Articles of Association (6 pages)
1 June 1998Ad 06/05/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
1 June 1998Nc inc already adjusted 06/05/98 (3 pages)
21 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 May 1998Declaration of assistance for shares acquisition (5 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
23 April 1998Company name changed shineloose LIMITED\certificate issued on 23/04/98 (2 pages)
10 March 1998Incorporation (13 pages)