Company NameCurrentland Limited
Company StatusDissolved
Company Number03082963
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed29 May 2008(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressEp3 6 Oldham Road
Manchester
Lancashire
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DE
Director NameMr Peter Andrew Dalton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Lane
Didsbury
Manchester
M20 6RW
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 1 George Leigh Street
Manchester
M4 5DL
Secretary NameMrs Carol Ann Talbot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMargaret Moya Ball
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years after company formation)
Appointment Duration6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address68 Dovedale Road
Bolton
Lancashire
BL2 5HS
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed31 January 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Secretary NameMr Paul Gerard Deehan
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Artisan H1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£137,334
Cash£413
Current Liabilities£153,930

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
30 July 2013Director's details changed for Ms Carol Ann Ainscow on 30 July 2013 (2 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
28 January 2013Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Auditor's resignation (1 page)
15 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
13 December 2011Accounts for a small company made up to 30 June 2010 (8 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 30 June 2009 (5 pages)
16 August 2010Auditor's resignation (1 page)
29 June 2010Secretary's details changed for Margaret Moya Ball on 29 May 2008 (1 page)
6 April 2010Full accounts made up to 30 June 2008 (12 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Appointment terminated secretary paul deehan (1 page)
24 July 2008Secretary appointed margaret moya ball (1 page)
7 July 2008Auditor's resignation (1 page)
30 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
14 September 2007Return made up to 24/07/07; full list of members (2 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (5 pages)
19 October 2006Return made up to 24/07/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
10 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
15 August 2005Return made up to 24/07/05; full list of members (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 October 2004Return made up to 24/07/04; full list of members (6 pages)
1 June 2004Director resigned (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
30 July 2003Return made up to 24/07/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 November 2002Return made up to 24/07/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 September 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/10/99
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
11 March 1999Return made up to 24/07/98; no change of members (4 pages)
10 March 1999Registered office changed on 10/03/99 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
29 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
26 November 1996Return made up to 24/07/96; full list of members (6 pages)
1 March 1996Accounting reference date notified as 30/04 (1 page)
5 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 January 1996Registered office changed on 05/01/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
24 July 1995Incorporation (34 pages)