Company NameCurrie & Brown Trustees Limited
Company StatusDissolved
Company Number04471849
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 9 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 David Arthur Broomer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleChartered Suryeyor
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Smith Burns
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Euan McEwan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(3 years, 10 months after company formation)
Appointment Duration8 years (closed 10 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameAndrew Angus McLean
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 John Street
Helensburgh
Dunbartonshire
G84 9LY
Scotland
Secretary NameJanice Linda Brooks
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Higham Gobion Road
Barton Le Clay
Bedfordshire
MK45 4LT
Secretary NameMr David Arthur Broomer
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 7 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
Secretary NameMs Natalie Emma Victoria Reid
StatusResigned
Appointed01 May 2010(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 03 December 2010)
RoleCompany Director
Correspondence AddressDashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2012)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

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

1 at £1Currie & Brown Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Application to strike the company off the register (3 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
6 June 2012Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
10 May 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)
15 July 2010Director's details changed for Mr David Smith Burns on 15 July 2010 (2 pages)
15 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for David Arthur Broomer on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Mr Euan Mcewan on 15 July 2010 (2 pages)
25 June 2010Full accounts made up to 30 September 2009 (9 pages)
13 May 2010Termination of appointment of David Broomer as a secretary (1 page)
13 May 2010Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page)
18 February 2010Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 July 2009Full accounts made up to 30 September 2008 (9 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
15 February 2008Full accounts made up to 30 September 2007 (9 pages)
31 October 2007Full accounts made up to 30 September 2006 (9 pages)
6 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
13 June 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
10 July 2005Return made up to 27/06/05; full list of members (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 March 2004Full accounts made up to 31 March 2003 (9 pages)
17 July 2003Return made up to 27/06/03; full list of members (7 pages)
1 April 2003Registered office changed on 01/04/03 from: the red house high street, redbourn st. Albans herts AL3 7LE (2 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Director's particulars changed (1 page)
6 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
27 June 2002Incorporation (22 pages)