Company NameCull Dmg Limited
DirectorsJohn Damian Cull and Timothy Gerald Cull
Company StatusDissolved
Company Number04880941
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 7 months ago)

Directors

Director NameJohn Damian Cull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Lartonwood
Newton
Wirral
CH48 9YG
Wales
Director NameMr Timothy Gerald Cull
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Darmonds Green
West Kirby
Merseyside
CH48 5DT
Wales
Secretary NameMr Timothy Gerald Cull
NationalityBritish
StatusCurrent
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Darmonds Green
West Kirby
Merseyside
CH48 5DT
Wales
Director NameDean Wayne Atkinson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(3 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 August 2004)
RoleSales Director
Correspondence Address4 Whitefield Close
Rufford
Lancashire
L40 1US

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Administrator's progress report (9 pages)
5 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
11 April 2005Administrator's progress report (8 pages)
24 November 2004Result of meeting of creditors (23 pages)
22 November 2004Statement of affairs (6 pages)
9 November 2004Statement of administrator's proposal (22 pages)
21 September 2004Registered office changed on 21/09/04 from: orleans house, edmund street liverpool merseyside L3 9NG (1 page)
16 September 2004Appointment of an administrator (1 page)
25 August 2004Director resigned (1 page)
23 April 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
22 December 2003New director appointed (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
28 August 2003Incorporation (12 pages)