Company NameCullinan Holdings UK Limited
Company StatusDissolved
Company Number03702205
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date17 May 2009 (14 years, 11 months ago)
Previous NamePowerwaste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSimon John Nash
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 17 May 2009)
RoleCompany Director
Correspondence Address16 Berkeley Avenue
PO Box 98868
Sanoton
Sloan Park
2152
Director NameQuentin Alfred Southey
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address3 Westway Road
Fourways
Johannesburg
Foreign
South Africa
Secretary NameDavid Paul Coleman
NationalityBritish
StatusResigned
Appointed18 February 1999(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 23 February 2000)
RoleCompany Director
Correspondence Address37 Lingfield Road
Wimbledon
London
SW19 4PZ
Director NameDebra Travis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Dark Lane
Delph
Saddleworth
OL3 5TY
Secretary NameSadulla Karjiker
NationalitySouth African
StatusResigned
Appointed23 February 2000(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 2000)
RoleAttorney
Correspondence AddressFlat 6 24 Stanley Road
London
SW19 8RF
Secretary NameDebra Travis
NationalityBritish
StatusResigned
Appointed27 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2004)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Dark Lane
Delph
Saddleworth
OL3 5TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2004)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,809,000
Net Worth-£1,896,000
Cash£50,000
Current Liabilities£6,332,000

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

17 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009Return of final meeting of creditors (1 page)
6 May 2004Appointment of a liquidator (1 page)
4 May 2004Registered office changed on 04/05/04 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: petre road clayton le moors accrington lancashire BB5 5JZ (1 page)
4 March 2004Order of court to wind up (3 pages)
20 February 2004Return made up to 27/01/04; full list of members (6 pages)
26 June 2003Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
8 January 2003Secretary's particulars changed (1 page)
17 September 2002Director resigned (1 page)
2 July 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
21 January 2002Return made up to 27/01/02; full list of members (7 pages)
28 September 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
12 February 2001Return made up to 27/01/01; full list of members; amend (6 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
12 October 2000Registered office changed on 12/10/00 from: 5TH floor 44/48 dover street london W1X 3RF (1 page)
7 August 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
18 July 2000Full group accounts made up to 30 September 1999 (20 pages)
29 February 2000Return made up to 27/01/00; full list of members (7 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
3 February 2000Company name changed powerwaste LIMITED\certificate issued on 04/02/00 (3 pages)
15 December 1999New director appointed (2 pages)
8 September 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 January 1999Incorporation (13 pages)