Company NameG.A. Curtis Limited
Company StatusDissolved
Company Number04623636
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGordon Alan Curtis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressHeathdene Dead Lane
Ardleigh
Colchester, Essex
CO7 7DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 The Courtyard
Balls Farm, Tye Road Elmstead Market
Colchester
Essex
CO7 7BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Gordon Alan Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£33,860
Cash£39,748
Current Liabilities£8,944

Accounts

Latest Accounts5 August 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 August

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
15 October 2014Application to strike the company off the register (3 pages)
15 October 2014Application to strike the company off the register (3 pages)
1 October 2014Total exemption small company accounts made up to 5 August 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 5 August 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 5 August 2014 (7 pages)
18 September 2014Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page)
18 September 2014Previous accounting period shortened from 31 December 2014 to 5 August 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Gordon Alan Curtis on 22 December 2011 (2 pages)
11 January 2012Director's details changed for Gordon Alan Curtis on 22 December 2011 (2 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 November 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 23 November 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Gordon Alan Curtis on 19 November 2009 (2 pages)
27 November 2009Director's details changed for Gordon Alan Curtis on 19 November 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 23/12/08; full list of members (3 pages)
9 January 2009Return made up to 23/12/08; full list of members (3 pages)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
15 April 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 23/12/07; full list of members (5 pages)
24 January 2008Return made up to 23/12/07; full list of members (5 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 February 2007Return made up to 23/12/06; full list of members (6 pages)
14 February 2007Return made up to 23/12/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 23/12/05; full list of members (6 pages)
11 January 2006Return made up to 23/12/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
8 January 2004Return made up to 23/12/03; full list of members (6 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003New secretary appointed (2 pages)
23 December 2002Incorporation (17 pages)
23 December 2002Incorporation (17 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Director resigned (1 page)