Company NameCurling Butchers Limited
Company StatusDissolved
Company Number07155585
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Curling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Drive
Edenbridge
Kent
TN8 5JN
Director NameJohn Curling
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameDyer & Co Secretarial Services Ltd (Corporation)
StatusClosed
Appointed12 February 2010(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hazel Curling
33.33%
Ordinary
1 at £1John Curling
33.33%
Ordinary
1 at £1Michael Curling
33.33%
Ordinary

Financials

Year2014
Turnover£160,885
Gross Profit£53,783
Net Worth-£7,383
Cash£2,638
Current Liabilities£15,325

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
7 February 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2013 (2 pages)
7 February 2013Appointment of a voluntary liquidator (1 page)
7 February 2013Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2013 (2 pages)
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Statement of affairs with form 4.19 (6 pages)
4 January 2013Appointment of John Curling as a director on 10 December 2012 (2 pages)
8 November 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 3
(5 pages)
26 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
14 March 2011Secretary's details changed for Dyer & Co Secreatraial Servcies Ltd on 12 February 2011 (2 pages)
7 February 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
31 January 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 31 January 2011 (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)