Company NameCurver Allibert (UK) Limited
Company StatusDissolved
Company Number03286410
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameAllibert (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert William Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleFinance Director
Correspondence Address12 Carless Avenue
Harborne
Birmingham
B17 9EQ
Director NameStephen Hazelwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleManaging Director
Correspondence AddressMeads
11 Wilton Crescent
Beaconsfield
Bucks
HP9 2BY
Director NameMr Karl Millergill
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Gardens
Main Street
Wilbarston
Leicestershire
LE16 8QQ
Secretary NameRobert William Brown
NationalityBritish
StatusClosed
Appointed01 December 2005(9 years after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2009)
RoleFinance Director
Correspondence Address12 Carless Avenue
Harborne
Birmingham
B17 9EQ
Director NamePhilippe Chaubeau
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 1997)
RoleProposed Director
Correspondence Address3 Rue De L Orangerie
Meudon 92190
France
Foreign
Director NameEric Deconinck
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 1997)
RoleProposed Director
Correspondence Address9 Rue D Artois
Paris 75008
France
Foreign
Secretary NameMr John Keith Shipley
NationalityBritish
StatusResigned
Appointed16 December 1996(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 1997)
RoleManaging Director
Correspondence Address30 Goodwood Avenue
Bridgnorth
Salop
WV15 5BD
Director NameDr Rainer Hanj Ullmann
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustria
StatusResigned
Appointed02 January 1997(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2000)
RoleFinancial Management
Correspondence Address16 Ave Des Lelerims
Lasne 1380
Belgium
Foreign
Director NameJacques-Henri Daniel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 January 1997(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 1997)
RoleExport Manager
Correspondence AddressChemin De Couriaz Chirens
Isere 38850
France
Foreign
Director NameJohan Volckaerts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2000)
RoleBusinessman
Country of ResidenceBelgium
Correspondence AddressWolvendaellaan 61
Brussels
1180
Belgium
Director NameDenis Heinen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed27 February 1997(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 26 December 2000)
RoleBusinessman
Correspondence Address22 Avenue D'Echirolles
38320 Eybens
France
Foreign
Secretary NameMr James Patrick Rodier
NationalityBritish
StatusResigned
Appointed27 February 1997(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gloucester Road
London
SW7 4QL
Secretary NameMr Ian Ernest Jarvis
NationalityBritish
StatusResigned
Appointed18 July 1997(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Powderham Avenue
Warndon Village
Worcester
Worcestershire
WR4 0DN
Director NameMarc Maurits Maria Haegeman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 1997(9 months after company formation)
Appointment Duration12 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressSt Blasiusstr 8
Roeselare
8800
Belgium
Director NameMichael Maria Constantin Alois Schonburg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed19 October 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address18a Lennox Gardens
London
Sw1
Secretary NameJean-Marc Campos
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address21 Bancroft
Hitchin
Hertfordshire
SG5 1JW
Director NameGordon Andrew Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleChairman & Chief Executive
Correspondence Address18 Hertford Way
Knowle
Solihull
West Midlands
B93 0PD
Director NameMr Stephen Benger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2003)
RoleGroup Vp
Country of ResidenceEngland
Correspondence Address30 Hatfield Gardens
Appleton
Warrington
Cheshire
WA4 5QJ
Secretary NamePhilippe De Saint Rapt
NationalityFrench
StatusResigned
Appointed30 April 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressLe Paradis
Route D'Huez
Alpe D'Huez
38750
France
Director NameMichael Andrew Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressFlat 1r, 198 Wilton Street
Glasgow
G20 6BL
Scotland
Director NameJean Luc Gibier
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2004(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address18 Rue Aux Moines
10000 Troyes
France
Director NameGerrit Johannes Vink
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressDr Boomstraat
Boskoop
2410 Holland 2771 Jb
Secretary NameInigo Sergio Duque
NationalitySpanish
StatusResigned
Appointed16 June 2005(8 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressFrancisco De Vitoria 28-30 I 5od
Zaragoza
50008
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (2 pages)
26 January 2009Return made up to 02/12/08; full list of members (4 pages)
28 January 2008Return made up to 02/12/07; full list of members (2 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 02/12/06; full list of members (2 pages)
12 January 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
21 June 2006Return made up to 02/12/05; full list of members (2 pages)
20 June 2006New director appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Auditor's resignation (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
16 August 2005New director appointed (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
10 May 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Full accounts made up to 30 April 2004 (13 pages)
11 April 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
7 March 2005Registered office changed on 07/03/05 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page)
8 December 2004Return made up to 02/12/04; full list of members (6 pages)
23 March 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
31 December 2003Full accounts made up to 30 April 2003 (18 pages)
15 May 2003Full accounts made up to 30 April 2002 (13 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 April 2003New director appointed (1 page)
4 April 2003Return made up to 02/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 July 2002Auditor's resignation (1 page)
3 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 February 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
13 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Director resigned (1 page)
3 January 2001Return made up to 02/12/00; full list of members (7 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
9 March 2000Full accounts made up to 30 April 1999 (13 pages)
13 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 40 st andrews square droitwich worcestershire WR9 8XE (1 page)
5 January 2000Return made up to 02/12/99; full list of members (7 pages)
22 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
10 August 1999£ nc 110000/310000 26/07/99 (1 page)
10 August 1999Ad 26/07/99--------- £ si 200000@1=200000 £ ic 110000/310000 (2 pages)
10 August 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 February 1999Full accounts made up to 30 April 1998 (12 pages)
11 December 1998Return made up to 02/12/98; no change of members (4 pages)
23 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
30 December 1997New director appointed (2 pages)
30 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997£ nc 1000/110000 06/10/97 (1 page)
20 October 1997Ad 15/10/97--------- £ si 109900@1=109900 £ ic 100/110000 (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1997Accounting reference date shortened from 31/12/97 to 30/04/97 (1 page)
4 August 1997Registered office changed on 04/08/97 from: berry hill industrial estate droitwich worcestershire WR9 9AB (1 page)
1 August 1997New secretary appointed (2 pages)
1 August 1997Secretary resigned (1 page)
5 March 1997New director appointed (3 pages)
5 March 1997New secretary appointed (3 pages)
5 March 1997Director resigned (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Memorandum and Articles of Association (5 pages)
5 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Director resigned (2 pages)
5 March 1997New director appointed (3 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997New director appointed (2 pages)
6 January 1997Memorandum and Articles of Association (8 pages)
30 December 1996Director resigned (1 page)
30 December 1996New director appointed (2 pages)
30 December 1996Company name changed faxpark LIMITED\certificate issued on 31/12/96 (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 December 1996Secretary resigned (1 page)
2 December 1996Incorporation (9 pages)