Company NameCurrentshire Limited
DirectorsGregory William Horner and Martin Richard Horner
Company StatusDissolved
Company Number03351796
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameMarket Shakers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gregory William Horner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Borrans Cottages
High Borrans
Windermere
Cumbria
LA23 1JS
Director NameMartin Richard Horner
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressMayfield
Brettargh Drive Haverbreaks
Lancaster
LA1 5BN
Secretary NameMr Gregory William Horner
NationalityBritish
StatusCurrent
Appointed11 July 1997(2 months, 4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Borrans Cottages
High Borrans
Windermere
Cumbria
LA23 1JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£33,078
Cash£6,882
Current Liabilities£215,417

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Statement of affairs (10 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2002Registered office changed on 27/01/02 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Director's particulars changed (1 page)
25 September 2000Return made up to 14/04/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 March 2000Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Return made up to 14/04/99; full list of members (6 pages)
15 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1999Ad 30/09/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 February 1999£ nc 1000/51000 30/09/98 (1 page)
15 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
22 May 1998Return made up to 14/04/98; full list of members (6 pages)
6 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
27 January 1998Registered office changed on 27/01/98 from: c/o joop 47 peter street manchester M2 3NG (1 page)
18 September 1997Company name changed market shakers LIMITED\certificate issued on 19/09/97 (3 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 12 york place leeds LS1 2DS (1 page)
21 July 1997New director appointed (2 pages)
14 April 1997Incorporation (15 pages)