Company NameCripps Cullen Construction Limited
Company StatusDissolved
Company Number04213233
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul James Cripps
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleProperty Developer
Correspondence Address3 Hurstfold Avenue
East Didsbury
Manchester
M19 1RE
Director NameRichard Edward Cullen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address818 Burnage Lane
Manchester
M19 1RS
Secretary NameRichard Edward Cullen
NationalityBritish
StatusClosed
Appointed09 May 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address818 Burnage Lane
Manchester
M19 1RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Parsonage Road
Manchester
Lancashire
M20 4PQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
21 July 2005Application for striking-off (1 page)
7 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 August 2004Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
6 October 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
27 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
9 May 2001Incorporation (32 pages)