Company NameAughton Cullens Removals & Storage Limited
DirectorMark Roger Cullen
Company StatusDissolved
Company Number04084855
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Previous NameCullens Removals & Storage Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMark Roger Cullen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleRemovals
Correspondence Address32 Marl Road
Bootle
Liverpool
Merseyside
L30 8SD
Secretary NameMark Roger Cullen
NationalityBritish
StatusCurrent
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleRemovals
Correspondence Address32 Marl Road
Bootle
Liverpool
Merseyside
L30 8SD
Secretary NameMaureen Anne Cullen
NationalityBritish
StatusCurrent
Appointed07 October 2003(3 years after company formation)
Appointment Duration20 years, 6 months
RoleRetired
Correspondence Address11 Lander Road
Liverpool
Merseyside
L21 8JB
Director NameMichael Peter McDonough
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2003)
RoleRemovals
Correspondence Address38 Leicester Road
Bootle
Liverpool
Merseyside
L20 9BR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 August 2007Dissolved (1 page)
25 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2005Appointment of a voluntary liquidator (1 page)
9 February 2005Statement of affairs (6 pages)
9 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2005Registered office changed on 11/01/05 from: c/o mcparland williams maghull business centre 1 liverpool road north maghull merseyside L31 2HB (1 page)
7 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 05/10/03; full list of members (7 pages)
12 January 2004Director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
25 September 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
28 November 2002Return made up to 05/10/02; full list of members (7 pages)
7 August 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
22 January 2002Accounting reference date extended from 31/03/01 to 30/11/01 (1 page)
28 December 2001Return made up to 05/10/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: browne craine 25 merton road bootle merseyside L20 3BJ (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
6 December 2000Company name changed cullens removals & storage limit ed\certificate issued on 07/12/00 (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
5 October 2000Incorporation (13 pages)