CULL MICRO IMAGING LTD

Register to unlock more data on OkredoRegister

CULL MICRO IMAGING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00854393

Incorporation date

15/07/1965

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1983)
dot icon02/08/2014
Final Gazette dissolved following liquidation
dot icon02/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2013
Statement of affairs with form 4.19
dot icon20/02/2013
Appointment of a voluntary liquidator
dot icon20/02/2013
Resolutions
dot icon18/02/2013
Notice of completion of voluntary arrangement
dot icon31/01/2013
Registered office address changed from Imaging House Unit 5 West Float Industrial Estate Millbrook Road Birkenhead Merseyside CH41 1FL on 2013-01-31
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon15/09/2011
Termination of appointment of Elizabeth Burrell as a secretary
dot icon15/09/2011
Director's details changed for John Damian Cull on 2011-03-01
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/10/2010
Director's details changed for John Damian Cull on 2010-08-31
dot icon22/10/2010
Director's details changed for Timothy Gerald Cull on 2010-08-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 31/08/08; no change of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Secretary's particulars changed
dot icon13/09/2007
Return made up to 31/08/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon27/09/2006
Return made up to 31/08/06; full list of members
dot icon03/08/2006
New secretary appointed
dot icon08/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2006
Secretary resigned
dot icon05/10/2005
Return made up to 31/08/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2005
Registered office changed on 28/04/05 from: orleans house edmund street liverpool L3 9NG
dot icon22/04/2005
Particulars of mortgage/charge
dot icon02/11/2004
Return made up to 31/08/04; full list of members
dot icon08/04/2004
New secretary appointed
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon03/10/2003
£ ic 1000/500 16/09/03 £ sr 500@1=500
dot icon17/09/2003
Secretary resigned;director resigned
dot icon17/09/2003
Director resigned
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon05/09/2002
Registered office changed on 05/09/02 from: orleans house edmund street liverpool L3 9NG
dot icon27/08/2002
Return made up to 31/08/02; full list of members
dot icon20/05/2002
Auditor's resignation
dot icon24/09/2001
Return made up to 31/08/01; full list of members
dot icon27/07/2001
Full accounts made up to 2001-03-31
dot icon02/05/2001
Director's particulars changed
dot icon30/01/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 31/08/00; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 31/08/99; full list of members
dot icon04/02/1999
Registered office changed on 04/02/99 from: 68 argyle street birkenhead L41 6AF
dot icon21/09/1998
Return made up to 31/08/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1998-03-31
dot icon12/11/1997
Certificate of change of name
dot icon10/09/1997
Return made up to 31/08/97; full list of members
dot icon24/07/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon22/10/1996
Return made up to 31/08/96; full list of members
dot icon24/09/1996
New director appointed
dot icon11/09/1995
Return made up to 31/08/95; full list of members
dot icon09/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/09/1994
Return made up to 31/08/94; full list of members
dot icon12/10/1993
Accounts for a small company made up to 1993-03-31
dot icon14/09/1993
Return made up to 31/08/93; full list of members
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/09/1992
Return made up to 31/08/92; full list of members
dot icon23/09/1991
Accounts for a small company made up to 1991-03-31
dot icon03/09/1991
Return made up to 31/08/91; full list of members
dot icon13/12/1990
Return made up to 31/10/90; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1990-03-31
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon20/01/1990
Return made up to 31/08/89; full list of members
dot icon18/01/1989
Accounts for a small company made up to 1988-03-31
dot icon29/02/1988
Return made up to 12/02/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon12/08/1987
Return made up to 23/03/87; full list of members
dot icon13/04/1987
Full accounts made up to 1986-03-31
dot icon19/02/1987
Declaration of satisfaction of mortgage/charge
dot icon09/10/1985
Particulars of mortgage/charge
dot icon09/05/1983
Accounts made up to 1982-03-31
dot icon08/05/1983
Accounts made up to 1981-03-31
dot icon07/05/1983
Accounts made up to 1980-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cull, John Damian
Director
15/03/1996 - Present
6
Burrell, Elizabeth Ann
Secretary
18/02/2006 - 01/10/2009
-
Pilgrim, Carol Anne
Secretary
31/03/2004 - 31/12/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULL MICRO IMAGING LTD

CULL MICRO IMAGING LTD is an(a) Dissolved company incorporated on 15/07/1965 with the registered office located at Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULL MICRO IMAGING LTD?

toggle

CULL MICRO IMAGING LTD is currently Dissolved. It was registered on 15/07/1965 and dissolved on 02/08/2014.

Where is CULL MICRO IMAGING LTD located?

toggle

CULL MICRO IMAGING LTD is registered at Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does CULL MICRO IMAGING LTD do?

toggle

CULL MICRO IMAGING LTD operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CULL MICRO IMAGING LTD?

toggle

The latest filing was on 02/08/2014: Final Gazette dissolved following liquidation.