Company NameN. Curnick & Son Limited
DirectorsGary Alan Curnick and Julia Elizabeth Curnick
Company StatusDissolved
Company Number00712190
CategoryPrivate Limited Company
Incorporation Date4 January 1962(62 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Alan Curnick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressDromana Brock Hill
Runwell
Wickford
Essex
SS11 7PB
Director NameMrs Julia Elizabeth Curnick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressDromana
Brook Hill
Wickford
Essex
SS11 7BP
Secretary NameMr Gary Alan Curnick
NationalityBritish
StatusCurrent
Appointed21 August 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDromana Brock Hill
Runwell
Wickford
Essex
SS11 7PB

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£1,062,091
Gross Profit£174,246
Net Worth£50,460
Current Liabilities£347,839

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 November 2003Dissolved (1 page)
22 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
24 September 1998Liquidators statement of receipts and payments (7 pages)
13 February 1998Liquidators statement of receipts and payments (6 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (4 pages)
15 August 1996Liquidators statement of receipts and payments (6 pages)
20 June 1996Registered office changed on 20/06/96 from: essex house 118 high street ongar essex CM5 9EB (1 page)
19 February 1996Liquidators statement of receipts and payments (5 pages)
7 August 1995Liquidators statement of receipts and payments (8 pages)