Company NameCURO Rosyth General Partner Limited
Company StatusDissolved
Company Number06317926
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)
Previous NameYork Place (No. 440) Limited

Business Activity

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

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NameMr Kevin William Crighton
NationalityBritish
StatusClosed
Appointed07 September 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£3

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Notice of move from Administration to Dissolution on 16 March 2016 (5 pages)
7 October 2015Administrator's progress report to 27 September 2015 (5 pages)
20 April 2015Administrator's progress report to 27 March 2015 (5 pages)
9 October 2014Administrator's progress report to 27 September 2014 (5 pages)
13 May 2014Administrator's progress report to 27 March 2014 (6 pages)
19 November 2013Administrator's progress report to 27 September 2013 (6 pages)
23 September 2013Notice of extension of period of Administration (2 pages)
21 May 2013Administrator's progress report to 27 March 2013 (6 pages)
21 February 2013Notice of extension of period of Administration (1 page)
17 October 2012Administrator's progress report to 27 September 2012 (6 pages)
18 June 2012Notice of deemed approval of proposals (1 page)
25 May 2012Statement of administrator's proposal (16 pages)
25 April 2012Statement of affairs with form 2.14B (11 pages)
10 April 2012Appointment of an administrator (1 page)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (19 pages)
19 July 2011Secretary's details changed for Kevin William Crighton on 7 June 2010 (2 pages)
19 July 2011Secretary's details changed for Kevin William Crighton on 7 June 2010 (2 pages)
19 July 2011Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
19 July 2011Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 3
(5 pages)
22 November 2010Full accounts made up to 31 July 2010 (19 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 July 2009Return made up to 19/07/09; full list of members (5 pages)
20 February 2009Total exemption full accounts made up to 31 July 2008 (19 pages)
10 October 2008Return made up to 19/07/08; full list of members (7 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Particulars of mortgage/charge (8 pages)
6 December 2007Particulars of mortgage/charge (4 pages)
29 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Ad 04/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: st martin's house 16 st martin's le grand london EC1A 4EN (1 page)
6 September 2007Company name changed york place (no. 440) LIMITED\certificate issued on 06/09/07 (2 pages)
19 July 2007Incorporation (14 pages)