Company NameCurrentshore Limited
Company StatusDissolved
Company Number03332048
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMrs Carol Ann Talbot
NationalityBritish
StatusResigned
Appointed15 April 1998(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shorefield Mount
Dunscar
Bolton
Lancashire
BL7 9EN
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed03 February 2006(8 years, 10 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(10 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1997(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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
6 July 2009Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
21 May 2008Appointment Terminated Secretary paul deehan (1 page)
21 May 2008Appointment terminated secretary paul deehan (1 page)
30 April 2008Accounts made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
13 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
16 March 2007Return made up to 13/03/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 January 2007Accounts made up to 30 June 2006 (4 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
3 April 2006Accounts made up to 30 June 2005 (4 pages)
31 March 2006Return made up to 13/03/06; full list of members (6 pages)
31 March 2006Return made up to 13/03/06; full list of members (6 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
4 August 2005Return made up to 13/03/05; full list of members (2 pages)
4 August 2005Return made up to 13/03/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
11 July 2005Registered office changed on 11/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 April 2005Accounts made up to 30 June 2004 (4 pages)
9 June 2004Return made up to 13/03/04; full list of members (6 pages)
9 June 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Accounts made up to 30 June 2003 (8 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
3 April 2003Return made up to 13/03/03; full list of members (6 pages)
3 April 2003Return made up to 13/03/03; full list of members (6 pages)
6 February 2003Accounts made up to 30 June 2002 (4 pages)
6 February 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
28 March 2002Return made up to 13/03/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 February 2002Accounts made up to 30 June 2001 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 May 2001Accounts made up to 30 June 2000 (4 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
25 April 2001Return made up to 13/03/01; full list of members (6 pages)
3 July 2000Accounts made up to 30 June 1999 (5 pages)
3 July 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
19 April 2000Return made up to 13/03/00; full list of members (6 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
20 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 May 1999Return made up to 13/03/99; full list of members (6 pages)
26 January 1999Registered office changed on 26/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 1999Registered office changed on 26/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
22 January 1999Return made up to 13/03/98; full list of members (6 pages)
22 January 1999Return made up to 13/03/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New director appointed (2 pages)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
12 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
12 January 1999Accounts made up to 30 June 1998 (4 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
29 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
29 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
13 March 1997Incorporation (14 pages)