Company NameW.M.Currie Limited
Company StatusDissolved
Company Number00512761
CategoryPrivate Limited Company
Incorporation Date28 October 1952(71 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter James Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(52 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Kennedy Gardens
Sevenoaks
Kent
TN13 3UG
Secretary NameAmeet Kumar Patel
NationalityBritish
StatusClosed
Appointed01 December 2004(52 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address12 Sterling Drive
Caterham
Surrey
CR3 5GP
Director NameMrs Dorothy Currie
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressThe Flat
Medical Hall
South Molton
Devon
Director NameMr Michael John Currie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address35 North Street
South Molton
Devon
Secretary NameMrs Dorothy Currie
NationalityBritish
StatusResigned
Appointed30 April 1992(39 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressC/O The Flat
Medical Hall
South Molton
Devon
Ex36
Director NameBrian Murdoch Currie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(42 years, 10 months after company formation)
Appointment Duration8 months (resigned 26 April 1996)
RoleBusiness Adviser
Correspondence AddressWestbrook House
Bampton
Tiverton
Devon
EX16 9HU
Secretary NameAngela Janet Currie
NationalityBritish
StatusResigned
Appointed26 August 1995(42 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2002)
RoleNurse
Correspondence AddressFairview 35 North Street
South Molton
Devon
EX36 3AW
Director NameJennifer Mary Gould
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2004)
RoleChemist
Correspondence AddressStonecroft
Cheriton Fitzpaine
Crediton
Devon
EX17 4JA
Director NameRobert Frank Gould
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2004)
RolePharmacist
Correspondence AddressStonecroft Main Street
Cheriton Fitzpaine
Crediton
Devon
EX17 4JA
Secretary NameJennifer Mary Gould
NationalityBritish
StatusResigned
Appointed01 May 2002(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2004)
RoleChemist
Correspondence AddressStonecroft
Cheriton Fitzpaine
Crediton
Devon
EX17 4JA

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£427,235

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Return made up to 30/04/05; full list of members (6 pages)
28 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: stonecroft main street cheriton fitzpaine crediton devon EX17 4JA (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (3 pages)
8 May 2004Return made up to 30/04/04; full list of members (8 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2003Declaration of assistance for shares acquisition (5 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed;new director appointed (1 page)
21 August 2002Registered office changed on 21/08/02 from: stonecroft main street cheriton fitzpaine crediton devon EX17 4JA (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (1 page)
28 May 2002New director appointed (2 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: medical hall south molton devonshire (1 page)
15 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2002Memorandum and Articles of Association (8 pages)
15 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Auditor's resignation (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
1 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (3 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 May 1997Return made up to 30/04/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 July 1996Director resigned (1 page)
30 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 April 1996Return made up to 30/04/96; no change of members (4 pages)
25 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)