Company NameCurtis-Beauclair (Automatics) Limited
Company StatusDissolved
Company Number00609509
CategoryPrivate Limited Company
Incorporation Date12 August 1958(65 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRobin Colin Rowe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(32 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Wills Crescent
Hounslow
Middlesex
TW3 2JE
Secretary NameSusan Anne Pratten
NationalityBritish
StatusClosed
Appointed18 March 2008(49 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address16 Oaks Avenue
Hanworth
Middlesex
TW13 5JD
Director NameNorman Donald Pratten
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 6 months after company formation)
Appointment Duration17 years (resigned 11 March 2008)
RoleCompany Director
Correspondence Address16 Oaks Avenue
Hanworth
Feltham
Middlesex
TW13 5JD
Secretary NameRobin Colin Rowe
NationalityBritish
StatusResigned
Appointed28 February 1991(32 years, 6 months after company formation)
Appointment Duration17 years (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Wills Crescent
Hounslow
Middlesex
TW3 2JE

Location

Registered Address15-17 Church Street
Goring Square
Staines
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Robin Colin Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,999
Current Liabilities£32,606

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014Application to strike the company off the register (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2,000
(4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Robin Colin Rowe on 28 February 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 April 2008Appointment terminated director norman pratten (1 page)
1 April 2008Appointment terminated secretary robin rowe (1 page)
1 April 2008Secretary appointed susan anne pratten (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 April 2004Return made up to 28/02/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 March 2003Return made up to 28/02/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: p d shelly & co 156A chesterfield road ashford middlesex TW15 3PT (1 page)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
19 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 19/03/99
(4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
26 March 1998Registered office changed on 26/03/98 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page)
26 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
26 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 December 1995Registered office changed on 11/12/95 from: 20 station road chertsey surrey KT16 8BE (1 page)
1 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)