Company NameCurts Haulage Limited
Company StatusDissolved
Company Number06443186
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Michael Curtis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2017)
RoleFreight Driver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameDavid Michael Curtis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameAlison Louise Bigsby
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleAdministrator
Correspondence Address8 Blenheim Road
Bromley
Kent
BR1 2HA
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1David Michael Curtis
100.00%
Ordinary

Financials

Year2014
Turnover£96,815
Net Worth£1,000
Current Liabilities£43,275

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
19 July 2016Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NE England to 75 Springfield Road Chelmsford Essex CM2 6JB on 19 July 2016 (2 pages)
18 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-01
(1 page)
14 July 2016Statement of affairs with form 4.19 (6 pages)
29 June 2016Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA England to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 29 June 2016 (1 page)
12 February 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
18 December 2015Total exemption full accounts made up to 31 December 2012 (11 pages)
18 December 2015Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(14 pages)
18 December 2015Total exemption full accounts made up to 31 December 2013 (11 pages)
18 December 2015Annual return made up to 3 December 2011 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(14 pages)
18 December 2015Administrative restoration application (3 pages)
18 December 2015Total exemption full accounts made up to 31 December 2011 (11 pages)
18 December 2015Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(14 pages)
18 December 2015Total exemption full accounts made up to 31 December 2010 (11 pages)
18 December 2015Appointment of Mr David Michael Curtis as a director on 1 August 2012 (3 pages)
18 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
18 December 2015Annual return made up to 3 December 2012 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(14 pages)
18 December 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(14 pages)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2012Termination of appointment of David Curtis as a director (1 page)
23 May 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2011Registered office address changed from , the Lodge, Darenth Hill, Darenth, Kent, DA2 7QR on 17 February 2011 (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for David Michael Curtis on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
1 February 2010Director's details changed for David Michael Curtis on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
(4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
23 December 2008Return made up to 03/12/08; full list of members (3 pages)
4 June 2008Appointment terminated secretary alison bigsby (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Incorporation (10 pages)
3 December 2007Director resigned (1 page)