Company NameCurtainland Limited
Company StatusDissolved
Company Number02237707
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityWelsh
StatusClosed
Appointed20 January 2004(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 31 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Charters Road
Sunningdale
Berkshire
SL5 9QB
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2004(15 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 31 August 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameNicholas George Lawrence Timpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henniker Mews
London
SW3 6BL
Secretary NameMr John David Silverstone
NationalityIrish
StatusResigned
Appointed26 December 1991(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Briar Road
Kenton
Harrow
Middlesex
HA3 0DP
Director NameRoger Halstead Handley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 January 2004)
RoleMarketing Director
Correspondence Address135 Hampstead Way
London
NW11 7JN
Secretary NameMr Martin Gilbert
NationalityBritish
StatusResigned
Appointed07 January 1998(9 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMr Robert Glew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wykehurst Cottages
Colwood Lane
Bolney
West Sussex
RH17 5QG
Secretary NameMr Robert Glew
NationalityBritish
StatusResigned
Appointed06 April 1998(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wykehurst Cottages
Colwood Lane
Bolney
West Sussex
RH17 5QG
Secretary NameMoony Nijjar
NationalityBritish
StatusResigned
Appointed22 February 2001(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 2002)
RoleAccountant
Correspondence Address22 Heron Court
Bromley
Kent
BR2 9LR
Director NameAndrew Donald Bratt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleChartered Surveyor
Correspondence Address67f York Street
London
W1H 1QA
Director NameChristopher John Peddar
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleTrading & Operations Manager
Correspondence AddressHolly Tree Cottage
Ffawddog
Crickhowell
Powys
NP8 1PY
Wales
Secretary NameAndrew Donald Bratt
NationalityBritish
StatusResigned
Appointed18 March 2002(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address67f York Street
London
W1H 1QA

Location

Registered AddressSt James's Court
Brown Street
Manchester
M2 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
5 April 2004Application for striking-off (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 9TH floor yeoman house 57-63 croydon road london SE20 7TP (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
24 January 2004Return made up to 26/12/03; full list of members (7 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 January 2003Return made up to 26/12/02; full list of members (7 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
8 May 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
8 March 2002Return made up to 26/12/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
16 January 2001Return made up to 26/12/00; full list of members (6 pages)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
25 January 2000Return made up to 26/12/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
9 March 1999Return made up to 26/12/98; full list of members (6 pages)
19 January 1999New secretary appointed (2 pages)
8 September 1998Director's particulars changed (1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
9 April 1998New director appointed (3 pages)
9 April 1998New secretary appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998Secretary resigned (1 page)
28 January 1998Return made up to 26/12/97; full list of members (6 pages)
29 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
23 January 1997Return made up to 26/12/96; no change of members (5 pages)
28 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 January 1996Return made up to 26/12/95; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: 6/12 sangley road london SE6 2JH (1 page)
12 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
24 August 1988Company name changed dimonaco LIMITED\certificate issued on 25/08/88 (3 pages)
23 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 March 1988Incorporation (15 pages)