Company NameCurlington Ltd
Company StatusDissolved
Company Number03306055
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas French
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(5 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 07 September 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address25 Sandleigh Avenue
Manchester
M20 3LN
Secretary NameMrs Brigitta Klara Franziska French
NationalityBritish
StatusClosed
Appointed27 October 1997(9 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address11 Carlton Road
London
W5 2AW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address11 Carlton Road
London
W5 2AW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,606
Cash£335
Current Liabilities£20,467

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
12 March 2009Return made up to 22/01/09; full list of members (3 pages)
9 June 2008Return made up to 22/01/08; full list of members (3 pages)
9 June 2008Return made up to 22/01/08; full list of members (3 pages)
27 May 2008Return made up to 22/01/07; full list of members (3 pages)
27 May 2008Return made up to 22/01/07; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 October 2007Registered office changed on 04/10/07 from: 25 sandileigh avenue manchester lancashire M20 3LN (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 25 sandileigh avenue manchester lancashire M20 3LN (1 page)
4 October 2007Location of register of members (1 page)
4 October 2007Location of register of members (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Return made up to 22/01/06; full list of members (2 pages)
5 July 2006Return made up to 22/01/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 June 2005Return made up to 22/01/05; full list of members (6 pages)
25 June 2005Return made up to 22/01/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 February 2004Return made up to 22/01/04; full list of members (6 pages)
16 February 2004Return made up to 22/01/04; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 February 2003Return made up to 22/01/03; full list of members (6 pages)
9 February 2003Return made up to 22/01/03; full list of members (6 pages)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
25 January 2002Return made up to 22/01/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Secretary's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
9 February 2000Registered office changed on 09/02/00 from: 37 ballbrook court wilmslow road manchester M20 3QU (1 page)
9 February 2000Registered office changed on 09/02/00 from: 37 ballbrook court wilmslow road manchester M20 3QU (1 page)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
27 January 2000Return made up to 22/01/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
31 January 1999Return made up to 22/01/99; no change of members (4 pages)
31 January 1999Return made up to 22/01/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 1998Return made up to 22/01/98; full list of members (6 pages)
27 January 1998Return made up to 22/01/98; full list of members (6 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
12 August 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
12 August 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
30 July 1997Ad 25/07/97--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 July 1997Ad 25/07/97--------- £ si 50@1=50 £ ic 1/51 (2 pages)
30 July 1997Registered office changed on 30/07/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
30 July 1997Registered office changed on 30/07/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
22 January 1997Incorporation (11 pages)