Company NameD. Curley And Sons Limited
Company StatusDissolved
Company Number01618512
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Dissolution Date9 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDesmond Michael Curley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed29 December 1992(10 years, 10 months after company formation)
Appointment Duration16 years (closed 09 January 2009)
RoleBuilder
Correspondence Address7 Oaker Avenue
West Didsbury
Manchester
M20 2XH
Director NameMaire Curley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(10 years, 10 months after company formation)
Appointment Duration16 years (closed 09 January 2009)
RoleHousewife
Correspondence Address7 Oaker Avenue
West Didsbury
Manchester
M20 2XH
Secretary NameMaire Curley
NationalityBritish
StatusClosed
Appointed29 December 1992(10 years, 10 months after company formation)
Appointment Duration16 years (closed 09 January 2009)
RoleCompany Director
Correspondence Address7 Oaker Avenue
West Didsbury
Manchester
M20 2XH

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£40,630
Cash£10,337
Current Liabilities£15,356

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Completion of winding up (1 page)
11 January 2008Order of court to wind up (2 pages)
8 January 2008Order of court to wind up (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 29/12/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 29/12/04; full list of members (7 pages)
27 October 2004Registered office changed on 27/10/04 from: windsor house 6 windsor way knutsford cheshire, WA16 6JB (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 January 2004Return made up to 29/12/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Return made up to 29/12/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Director's particulars changed (1 page)
15 January 2002Return made up to 29/12/01; full list of members (5 pages)
5 February 2001Return made up to 29/12/00; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2000Return made up to 29/12/99; full list of members (5 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 29/12/98; full list of members (5 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 April 1997Return made up to 29/12/96; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Return made up to 29/12/95; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 April 1995Return made up to 29/12/94; full list of members (12 pages)
23 March 1989Registered office changed on 23/03/89 from: barclays bank chambers king street knutsford cheshire WA16 6EN (1 page)
2 March 1982Incorporation (15 pages)