Company NameCurtis Signs Limited
Company StatusDissolved
Company Number06610695
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart Anthony Curtis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2018)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Stuart Anthony Curtis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence Address226 Panfield Lane
Braintree
Essex
CM7 5RJ
Director NameMrs Nicola Jane Curtis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(5 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlanders Cottage 226
Panfield Lane
Braintree
Essex
CM7 5RJ
Secretary NameMrs Nicola Jane Curtis
NationalityBritish
StatusResigned
Appointed30 November 2008(5 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 30 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlanders Cottage 226
Panfield Lane
Braintree
Essex
CM7 5RJ

Contact

Websitecurtissigns.com
Email address[email protected]
Telephone07 885467970
Telephone regionMobile

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Nicola Curtis
50.00%
Ordinary
5 at £1Stuart Anthony Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£14,792
Current Liabilities£65,165

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

23 December 2016Registered office address changed from 26 Fairfax Road Colchester Essex CO2 7EW to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 23 December 2016 (2 pages)
20 December 2016Statement of affairs with form 4.19 (6 pages)
20 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-23
(1 page)
20 December 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(3 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
23 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
5 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Termination of appointment of Nicola Curtis as a secretary (1 page)
12 January 2011Termination of appointment of Nicola Curtis as a director (1 page)
6 January 2011Director's details changed for Mrs Nicola Jane Curtis on 4 June 2010 (2 pages)
6 January 2011Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mrs Nicola Jane Curtis on 4 June 2010 (2 pages)
6 January 2011Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Appointment of Mr Stuart Anthony Curtis as a director (2 pages)
1 August 2009Return made up to 04/06/09; full list of members (3 pages)
22 December 2008Secretary appointed mrs nicola jane curtis (1 page)
22 December 2008Appointment terminated director stuart curtis (1 page)
22 December 2008Director appointed mrs nicola jane curtis (1 page)
4 June 2008Incorporation (16 pages)