Company NameCurrie & Brown Widnell (SW) Limited
Company StatusDissolved
Company Number04198209
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Adrian Charles King
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameClare Helen King
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(1 month after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 29 September 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMs Sandra Hogg
StatusClosed
Appointed01 August 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 29 September 2015)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Vincent Thomas Harvey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe White House The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary NameClare Helen King
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn Stibb
Blatchford Road
Ivybridge
PL21 0AD
Director NameAlbert Francis Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2004)
RoleChartered Surveyor
Correspondence AddressPenn Hollow
Shute Street, Kings Stanley
Stonehouse
Gloucestershire
GL10 3JT
Wales
Director NameMr Brian John Gerrish
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2004)
RoleEnviornmental Consultant
Country of ResidenceEngland
Correspondence Address25 Market Street
Yealmpton
Plymouth
PL8 2EB
Secretary NameMr David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Secretary NameJanice Linda Brooks
NationalityBritish
StatusResigned
Appointed06 August 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RolePersonal Assistant
Correspondence Address66 Higham Gobion Road
Barton Le Clay
Bedfordshire
MK45 4LT
Director NameMr Simon Peter Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2004)
RoleQuantity Surveyor
Correspondence Address2 Purveys Hill Cottage
Cowfold Road, Bolney
Haywards Heath
West Sussex
RH17 5SG
Director NameMr David Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Letchworth
Hertfordshire
SG6 2BT
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAsh Spinney 35 Bayford Lane
Bayford
Hertford
Hertfordshire
SG13 8PR
Director NameMr Brian Christopher Thorpe Tracey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 April 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road South
Southsea
Hants
PO5 3QR
Secretary NameMs Natalie Emma Victoria Reid
StatusResigned
Appointed01 May 2010(9 years after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered AddressDashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Currie & Brown International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
27 April 2015Termination of appointment of Brian Christopher Thorpe Tracey as a director on 24 April 2015 (1 page)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(5 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 5,000
(5 pages)
1 August 2013Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ms Sandra Hogg as a secretary (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
26 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of T&H Secretarial Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Natalie Reid as a secretary (1 page)
7 September 2010Director's details changed for Clare Helen King on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Clare Helen King on 7 September 2010 (2 pages)
24 August 2010Director's details changed for Adrian Charles King on 24 August 2010 (2 pages)
24 August 2010Director's details changed for Brian Christopher Thorpe Tracey on 24 August 2010 (3 pages)
24 August 2010Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 May 2010Termination of appointment of David Broomer as a secretary (1 page)
14 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
26 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Adrian Charles King on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Brian Christopher Thorpe Tracey on 11 April 2010 (2 pages)
26 April 2010Director's details changed for Clare Helen King on 11 April 2010 (2 pages)
24 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 24 February 2010 (1 page)
14 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 May 2009Return made up to 11/04/09; full list of members (4 pages)
20 May 2008Return made up to 11/04/08; full list of members (5 pages)
19 March 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 March 2008Curr sho from 31/03/2008 to 30/09/2007 (1 page)
5 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 February 2008Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
4 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
11 May 2007Return made up to 11/04/07; no change of members (8 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
19 April 2006Return made up to 11/04/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 11/04/05; full list of members (9 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
7 May 2004Return made up to 11/04/04; full list of members (10 pages)
4 May 2004Director resigned (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Registered office changed on 30/07/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (1 page)
17 May 2003Return made up to 11/04/03; full list of members (10 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 September 2002New director appointed (2 pages)
7 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
19 June 2001Ad 18/04/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 June 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 8 the crescent plymouth devon PL1 3AB (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Registered office changed on 23/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 April 2001Director resigned (2 pages)
11 April 2001Incorporation (16 pages)