Company NameCurd & Green Limited
Company StatusDissolved
Company Number00417533
CategoryPrivate Limited Company
Incorporation Date19 August 1946(77 years, 8 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Sharon Christine Morley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(45 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address2 Trinity Cottages
Epping New Road
Buckhurst Hill
Essex
IG9 5UB
Director NameMs Debra Patrice Prentice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(45 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DP
Secretary NameMs Debra Patrice Prentice
NationalityBritish
StatusClosed
Appointed09 August 2005(59 years after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Shaw
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DP
Director NameMr Edwin Allan Cheek
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(45 years, 4 months after company formation)
Appointment Duration11 years (resigned 03 January 2003)
RoleRetired
Correspondence Address3 Seldon Avenue
Ryde
Isle Of Wight
PO33 1NR
Director NameMr Derek Prentice
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(45 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2005)
RoleEngineer
Correspondence Address17 Blake Court
1 Newsholme Drive
London
N21 1SQ
Secretary NameMr Derek Prentice
NationalityBritish
StatusResigned
Appointed17 December 1991(45 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address17 Blake Court
1 Newsholme Drive
London
N21 1SQ

Location

Registered Address22 The Shaw
Hatfield Heath
Nr Bishops Stortford
Hertfordshire
CM22 7DD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Heath
WardHatfield Heath
Built Up AreaHatfield Heath

Financials

Year2014
Net Worth£265,765
Cash£30,030
Current Liabilities£40,799

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
8 December 2005Return made up to 28/11/05; full list of members (7 pages)
22 August 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 17 blake court 1 newsholme drive london N21 1SQ (1 page)
19 August 2005Secretary resigned;director resigned (1 page)
2 July 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
18 April 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
10 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 December 2003Return made up to 17/12/03; full list of members (8 pages)
22 January 2003Director resigned (1 page)
2 January 2003Return made up to 17/12/02; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2001Return made up to 17/12/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 January 2001Return made up to 17/12/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 December 1999Return made up to 17/12/99; full list of members (7 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1998Return made up to 17/12/98; no change of members (4 pages)
5 March 1998Return made up to 17/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 February 1997Return made up to 17/12/96; full list of members (7 pages)
16 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 March 1996Return made up to 17/12/95; full list of members (8 pages)
13 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)