Company NameCurly Tail Limited
Company StatusDissolved
Company Number01298634
CategoryPrivate Limited Company
Incorporation Date15 February 1977(47 years, 2 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameEthel Anne Carroll
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 01 June 1999)
RoleRetired
Correspondence Address65 Dorchester Road
Garstang
Preston
Lancashire
PR3 1HH
Director NameSheila Ann Carroll
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 01 June 1999)
RoleTeacher
Correspondence AddressBrookside Cottage Park Lane
Forton
Preston
Lancashire
PR3 0JX
Secretary NameEthel Anne Carroll
NationalityBritish
StatusClosed
Appointed08 June 1991(14 years, 3 months after company formation)
Appointment Duration7 years, 12 months (closed 01 June 1999)
RoleCompany Director
Correspondence Address65 Dorchester Road
Garstang
Preston
Lancashire
PR3 1HH

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Receiver ceasing to act (2 pages)
8 September 1998Receiver's abstract of receipts and payments (2 pages)
5 February 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
14 March 1996Receiver's abstract of receipts and payments (2 pages)