CULINA CHILLED LIMITED
Overview
| Company Name | CULINA CHILLED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06747108 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CULINA CHILLED LIMITED?
- (6024) /
Where is CULINA CHILLED LIMITED located?
| Registered Office Address | C/O CULINA LOGISTICS LIMITED Shrewsbury Road TF9 3SQ Market Drayton Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CULINA CHILLED LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINCANTON CHILLED LIMITED | Nov 13, 2008 | Nov 13, 2008 |
| BB SHELFCO 005 LIMITED | Nov 11, 2008 | Nov 11, 2008 |
What are the latest accounts for CULINA CHILLED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CULINA CHILLED LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Termination of appointment of Mark Carrol as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||||||||||
Annual return made up to Nov 11, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Thomas Van Mourik on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mark Andrew Carrol on Nov 17, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mark Andrew Carrol on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||
Director's details changed for Thomas Van Mourik on Oct 01, 2009 | 3 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Nigel Stephen Jury on Oct 01, 2009 | 3 pages | CH03 | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 2 pages | 288b | ||||||||||||||||||
legacy | 2 pages | 288b | ||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Certificate of change of name Company name changed wincanton chilled LIMITED\certificate issued on 09/04/09 | 2 pages | CERTNM | ||||||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of affairs | 6 pages | SA | ||||||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||||||
legacy | 1 pages | 123 | ||||||||||||||||||
Who are the officers of CULINA CHILLED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JURY, Nigel Stephen | Secretary | Shrewsbury Road TF9 3SQ Market Drayton Shropshire | British | 132418800001 | ||||||
| VAN MOURIK, Thomas | Director | Shrewsbury Road TF9 3SQ Market Drayton Shropshire | England | Dutch | 108562780001 | |||||
| PHILLIPS, Charles Francis | Secretary | Glebe Cottage Church Road Biddestone SN14 7DP Chippenham Wiltshire | British | 116403750001 | ||||||
| CARROL, Mark Andrew | Director | Shrewsbury Road TF9 3SQ Market Drayton Shropshire | England | British | 137992910001 | |||||
| CONNELL, Gerard Dominic | Director | 97 Hereford Road W2 5BB London | United Kingdom | British | 66248140001 | |||||
| MCFAULL, Graeme | Director | Bewley Lane Lacock SN15 2PG Chippenham The Hermitage Wiltshire United Kingdom | England | British | 140894060001 | |||||
| YOUNG, Anthony Halliburton | Director | Coldharbour Road BS6 7LU Bristol 83 Avon Britain | United Kingdom | British | 134536990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0