Company NameCurtain Place Services Ltd
Company StatusDissolved
Company Number04870763
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Christine Denman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(3 years after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleRetired
Correspondence AddressHomemead Farm
Woolmongers Lane
Blackmore Ingatestone
Essex
CM4 0JX
Director NameMr Douglas Frederick Denman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(3 years after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Secretary NameMr Douglas Frederick Denman
NationalityBritish
StatusClosed
Appointed15 September 2006(3 years after company formation)
Appointment Duration1 year, 4 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Director NameMrs Christine Denman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHomemead Farm
Woolmongers Lane
Blackmore Ingatestone
Essex
CM4 0JX
Director NameMr Douglas Frederick Denman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Secretary NameMr Douglas Frederick Denman
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAmanda Jayne Skidmore
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2005)
RoleTeaching Assistant
Correspondence Address41 Ash Road
Canvey Island
Essex
SS8 7EA
Director NameKeith Martin Skidmore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2005)
RoleMoney Broker
Correspondence Address41 Ash Road
Canvey Island
Essex
SS8 7EA
Secretary NameKeith Martin Skidmore
NationalityBritish
StatusResigned
Appointed16 August 2004(12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 2005)
RoleMoney Broker
Correspondence Address41 Ash Road
Canvey Island
Essex
SS8 7EA
Director NameGillian Gardner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleTeacher
Correspondence Address35 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameKenneth Douglas Gardner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleBuilder
Correspondence Address35 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Secretary NameGillian Gardner
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleTeacher
Correspondence Address35 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHomemead Farm
Woolmongers Lane Blackmore
Ingatestone
Essex
CM4 0JX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common

Financials

Year2014
Turnover£2,917
Net Worth£71
Cash£71

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
10 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 35 rectory chase doddinghurst brentwood essex CM15 0QN (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
25 September 2006Return made up to 19/08/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
22 February 2006Return made up to 19/08/05; full list of members (7 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 41 ash road canvey island essex SS8 7EA (1 page)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (1 page)
8 October 2004Return made up to 19/08/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: homemead farm woolmongers lane ingatestone essex CM4 0JX (1 page)
13 January 2004Particulars of mortgage/charge (3 pages)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Registered office changed on 30/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
19 August 2003Incorporation (16 pages)