Company NameCulcheth Postal Services Limited
Company StatusDissolved
Company Number04440692
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameHaydock Provision Stores Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Marion Elizabeth Nelson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Stuart Nelson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Secretary NameMr Stuart Nelson
NationalityBritish
StatusClosed
Appointed04 November 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Marion Elizabeth Nelson
50.00%
Ordinary
1 at £1Mr Stuart Nelson
50.00%
Ordinary

Financials

Year2014
Net Worth£22,878
Cash£8,671
Current Liabilities£2,596

Accounts

Latest Accounts29 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
21 October 2014Registered office address changed from C/O Topping Partnership, 9Th Floor, 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
30 June 2014Director's details changed for Mrs Marion Elizabeth Nelson on 24 June 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Stuart Nelson on 24 June 2014 (1 page)
30 June 2014Director's details changed for Mr Stuart Nelson on 24 June 2014 (2 pages)
27 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
27 March 2014Previous accounting period extended from 30 March 2013 to 30 September 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Marion Elizabeth Nelson on 4 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Stuart Nelson on 4 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Stuart Nelson on 4 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Marion Elizabeth Nelson on 4 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2008Director's change of particulars / marion nelson / 03/12/2007 (2 pages)
12 June 2008Director and secretary's change of particulars / stuart nelson / 03/12/2007 (1 page)
12 June 2008Return made up to 04/05/08; full list of members (4 pages)
26 June 2007Return made up to 04/05/07; full list of members (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 7-9 common lane culcheth warrington WA3 4EH (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Ad 16/05/02-31/03/03 £ si 1@1 (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Return made up to 04/05/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 May 2004Return made up to 04/05/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 16 churchill way cardiff CF10 2DX (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Company name changed haydock provision stores LIMITED\certificate issued on 29/07/02 (2 pages)
16 May 2002Incorporation (13 pages)