Company NameCuraim Limited
Company StatusDissolved
Company Number01246779
CategoryPrivate Limited Company
Incorporation Date2 March 1976(48 years, 1 month ago)
Dissolution Date23 December 2003 (20 years, 4 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 John Harris
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(15 years, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2003)
RoleAir Conditioning Consultant
Correspondence AddressThe Gables Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameDawn Harris
NationalityBritish
StatusClosed
Appointed01 January 2001(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressThe Gables
Mill Lane
Stock
Essex
CM4 9RY
Director NameDawn Harris
NationalityBritish
StatusResigned
Appointed26 April 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 1999)
RoleSecretary
Correspondence AddressThe Gables
Mill Lane
Stock
Essex
CM4 9RY
Secretary NameDawn Harris
NationalityBritish
StatusResigned
Appointed26 April 1991(15 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressThe Gables
Mill Lane
Stock
Essex
CM4 9RY

Location

Registered AddressWash Road
Hutton Industrial Estate
Brentwood
Essex
CM13 1TA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£19,697
Cash£36
Current Liabilities£116,952

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Application for striking-off (1 page)
4 June 2003Return made up to 18/05/03; full list of members (6 pages)
29 May 2002New secretary appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 July 2001Return made up to 18/05/01; full list of members (6 pages)
25 May 2001Secretary resigned;director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
1 June 2000Return made up to 18/05/00; full list of members (6 pages)
30 July 1999Return made up to 18/05/99; no change of members (4 pages)
17 June 1999£ ic 100/60 26/03/99 £ sr 40@1=40 (1 page)
7 June 1999Full accounts made up to 31 March 1999 (12 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
18 August 1998Return made up to 18/05/98; no change of members (4 pages)
20 May 1998Full accounts made up to 31 March 1998 (13 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 18/05/97; full list of members (6 pages)
23 June 1996Return made up to 18/05/96; no change of members (4 pages)
14 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)