Company NameRobert Curry Naval Architect Limited
Company StatusDissolved
Company Number05747389
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameKrystyna Elzbieta Curry
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Abbeygate Street
Colchester
Essex
CO2 7HB
Director NameKrystyna Elzbieta Curry
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(11 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 11 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Abbeygate Street
Colchester
Essex
CO2 7HB
Director NameRobert Curry
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleNaval Architect
Country of ResidenceEngland
Correspondence Address18 Abbeygate Street
Colchester
Essex
CO2 7HB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.robertcurry.com

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,179
Cash£1,661
Current Liabilities£12,440

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (2 pages)
12 April 2017Application to strike the company off the register (2 pages)
10 January 2017Termination of appointment of Robert Curry as a director on 29 December 2016 (1 page)
10 January 2017Termination of appointment of Robert Curry as a director on 29 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Director's details changed for Krystyna Elzbieta Curry on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Krystyna Elzbieta Curry on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Curry on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Curry on 22 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
23 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (3 pages)
31 March 2008Return made up to 17/03/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: 18 abbeygate street colchester essex CO2 7HB (1 page)
13 June 2007Registered office changed on 13/06/07 from: 18 abbeygate street colchester essex CO2 7HB (1 page)
4 April 2007Return made up to 17/03/07; full list of members (6 pages)
4 April 2007Return made up to 17/03/07; full list of members (6 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
28 April 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
17 March 2006Incorporation (12 pages)
17 March 2006Incorporation (12 pages)