Company NameCurrie & Brown, Hawkes Limited
Company StatusDissolved
Company Number02778264
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date19 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Bruce Hawkes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration12 years (closed 19 April 2005)
RoleChartered Quantity Surveyor
Correspondence AddressApartment 103
41-43 Rue De Reuilly
Paris
75102
Foreign
Director NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 19 April 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusClosed
Appointed06 October 2000(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 19 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameDouglas James Leedham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2000)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Director NameMr James Andrew Sargeant
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 April 2003)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75 Heathermount Drive
Crowthorne
Berks
RG45 6HJ
Director NameRonald George Valente
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1998)
RoleChartered Quantity Surveyor
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr Martin John Wade
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1998)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarendon Road
Harpenden
Hertfordshire
AL5 4NS
Secretary NameRonald George Valente
NationalityBritish
StatusResigned
Appointed31 March 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleChartered Quantity Surveyor
Correspondence Address49 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr David Richard Derek Ainsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 March 2004)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rigg
Embleton
Alnwick
Northumberland
NE66 3UX
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed04 January 2000(6 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2000)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address140 London Wall
London
EC2Y 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
29 March 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 March 2003 (10 pages)
9 February 2004Return made up to 08/01/04; full list of members (7 pages)
14 May 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: the red house high street redbourn hertfordshire AL3 7LE (1 page)
5 February 2003Return made up to 08/01/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 08/01/02; full list of members (7 pages)
22 March 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000Secretary resigned (1 page)
12 April 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 April 2000New secretary appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 1999Return made up to 08/01/99; no change of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
23 January 1998Return made up to 08/01/98; no change of members (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 08/01/97; full list of members (9 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 May 1993Memorandum and Articles of Association (20 pages)