Company NameCurtis Shaw Limited
DirectorPeter John Colborne
Company StatusDissolved
Company Number02682631
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Peter John Colborne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence AddressWood Farm House
Preston Road Preston Bissett
Buckingham
Buckinghamshire
MK18 4HB
Secretary NameMrs Michelle Helen Colborne
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressWood Farm House
Preston Road Preston Bissett
Buckingham
Buckinghamshire
MK18 4HB
Secretary NameWendy Colborne
NationalityBritish
StatusResigned
Appointed10 February 1992(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address7 Rivers Edge
High Wycombe
Buckinghamshire
HP11 1XA
Director NameJohn Adrian Dullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 1992(9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 1993)
RoleRecruitment
Correspondence Address3 Vincent Road
Dorking
Surrey
RH4 3JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,871
Cash£130,367
Current Liabilities£559,510

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 August 2007Dissolved (1 page)
24 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
26 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2004Appointment of a voluntary liquidator (1 page)
26 March 2004Statement of affairs (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
24 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
18 February 2003Return made up to 30/01/03; full list of members (6 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 30/01/02; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 1999 (12 pages)
22 March 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Registered office changed on 22/11/00 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
14 March 2000Return made up to 30/01/00; full list of members (5 pages)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
26 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1999Return made up to 30/01/99; full list of members (6 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
15 December 1998Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1998Registered office changed on 03/11/98 from: 33 old woking road west byfleet surrey KT14 6LG (1 page)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
4 April 1997Return made up to 30/01/97; no change of members (4 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
9 February 1996Full accounts made up to 31 December 1994 (14 pages)
8 February 1996Return made up to 30/01/96; full list of members (6 pages)
11 August 1995Director's particulars changed (2 pages)
7 June 1995Accounts for a small company made up to 31 December 1993 (8 pages)
13 February 1995Return made up to 30/01/95; no change of members (4 pages)
2 February 1994Return made up to 30/01/94; no change of members (4 pages)
12 July 1993Return made up to 30/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
12 July 1993Director resigned (2 pages)
19 November 1992New director appointed (2 pages)
17 March 1992Company name changed thriftsound LIMITED\certificate issued on 18/03/92 (2 pages)
19 February 1992Registered office changed on 19/02/92 from: 2 baches street london N1 6UB (1 page)
19 February 1992Secretary resigned;new director appointed (2 pages)
30 January 1992Incorporation (9 pages)