General information

Name:

Cultivate Solutions Limited

Office Address:

Beechwood House 6 Raby Park LS22 6SA Wetherby

Number: 06557766

Incorporation date: 2008-04-07

Dissolution date: 2020-10-06

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Wetherby under the ID 06557766. It was established in the year 2008. The main office of the firm was situated at Beechwood House 6 Raby Park. The zip code for this place is LS22 6SA. The enterprise was officially closed in 2020, which means it had been in business for twelve years. The firm official name change from A Hewitt Consulting to Cultivate Solutions Ltd occurred on 2010/07/06.

The directors were as follow: Andrew H. formally appointed in 2011 and Alexandra H. formally appointed in 2008 in April.

Executives who controlled the firm include: Alex H. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Andrew H. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Cultivate Solutions Ltd 2010-07-06
  • A Hewitt Consulting Ltd 2008-04-07

Financial data based on annual reports

Company staff

Andrew H.

Role: Director

Appointed: 01 October 2011

Latest update: 11 September 2023

Alexandra H.

Role: Director

Appointed: 07 April 2008

Latest update: 11 September 2023

Andrew H.

Role: Secretary

Appointed: 07 April 2008

Latest update: 11 September 2023

People with significant control

Alex H.
Notified on 7 April 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew H.
Notified on 31 May 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 09 May 2020
Confirmation statement last made up date 25 April 2019
Annual Accounts 09 December 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 09 December 2012
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 15 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 January 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 15 February 2016
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 February 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies