Company NameDouglas Curtis Limited
Company StatusDissolved
Company Number02759735
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Martin Curtis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(3 weeks, 1 day after company formation)
Appointment Duration22 years, 7 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Melvyn Alan Boley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(3 months after company formation)
Appointment Duration22 years, 4 months (closed 23 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Helen Curtis
NationalityBritish
StatusResigned
Appointed19 November 1992(3 weeks, 1 day after company formation)
Appointment Duration20 years, 5 months (resigned 05 May 2013)
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr John Phillip Wallis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2007)
RoleEngineer
Correspondence AddressThe Cottage Church Street
Newnham
Daventry
Northamptonshire
NN11 3ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.douglascurtis.co.uk
Telephone01206 230032
Telephone regionColchester

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Douglas Curtis Machine Tools Colchester LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015Application to strike the company off the register (3 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
29 October 2013Termination of appointment of Helen Curtis as a secretary (1 page)
21 January 2013Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
23 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 November 2010Director's details changed for Mr Richard Martin Curtis on 27 October 2010 (2 pages)
16 November 2010Secretary's details changed for Mrs Helen Curtis on 27 October 2010 (1 page)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Melvyn Alan Boley on 27 October 2010 (2 pages)
23 November 2009Director's details changed for Mr Melvyn Alan Boley on 27 October 2009 (2 pages)
23 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Richard Martin Curtis on 27 October 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
20 November 2008Director's change of particulars / richard curtis / 01/04/2008 (1 page)
20 November 2008Secretary's change of particulars / helen curtis / 01/04/2008 (1 page)
20 November 2008Return made up to 28/10/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 November 2007Return made up to 28/10/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
6 July 2007Registered office changed on 06/07/07 from: martells industrial estate slough lane ardleigh, colchester essex CO7 7RU (1 page)
7 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
30 November 2006Return made up to 28/10/06; full list of members (7 pages)
26 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 December 2005Return made up to 28/10/05; full list of members (7 pages)
2 August 2005Auditor's resignation (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 November 2004Return made up to 28/10/04; full list of members (7 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
13 November 2003Return made up to 28/10/03; full list of members (7 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2003Accounts for a small company made up to 31 July 2002 (9 pages)
6 December 2002Return made up to 28/10/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 July 2001 (7 pages)
1 August 2002Return made up to 28/10/01; full list of members; amend (7 pages)
21 January 2002Return made up to 28/10/01; full list of members (7 pages)
20 September 2001New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 January 2001Return made up to 28/10/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 December 1999Return made up to 28/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 May 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
25 January 1999Return made up to 28/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 January 1998Accounts for a small company made up to 30 November 1996 (7 pages)
7 November 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 28/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
28 October 1992Incorporation (11 pages)