Company NameCurrans Limited
Company StatusDissolved
Company Number03378781
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameFrancis Lee Curran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Lindale Avenue
Bury
BL9 8ED
Secretary NameJane Curran
NationalityBritish
StatusClosed
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address57 York Street
Radcliffe
Manchester
M26 2GL
Director NamePeter Curran
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address57 York Street
Radcliffe
Manchester
M26 2GL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 & 2 St. Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£847
Cash£25,455
Current Liabilities£31,506

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Withdrawal of application for striking off (1 page)
14 October 2008Application for striking-off (1 page)
4 August 2008Registered office changed on 04/08/2008 from unit 8 pilsworth way pilsworth road bury lancashire BL9 8RE (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from unit 8 pilsworth way pilsworth road bury lancashire BL9 8RE (1 page)
9 April 2008Registered office changed on 09/04/2008 from 57 york street radcliffe manchester M26 2GL (1 page)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 May 2007Return made up to 30/05/07; full list of members (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
17 July 2006Nc inc already adjusted 01/06/05 (1 page)
17 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Ad 01/06/05--------- £ si 100@1 (2 pages)
6 June 2006Ad 01/06/05--------- £ si 100@1 (2 pages)
1 June 2006Return made up to 30/05/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 October 2005Registered office changed on 10/10/05 from: 57 york street radcliffe manchester M26 9GL (1 page)
1 August 2005Return made up to 30/05/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
4 June 2004Return made up to 30/05/04; full list of members (5 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
31 July 2003Director's particulars changed (1 page)
11 July 2003Return made up to 30/05/02; full list of members; amend (5 pages)
11 July 2003Return made up to 30/05/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 June 2002Return made up to 30/05/02; full list of members (5 pages)
8 April 2002New director appointed (2 pages)
5 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 June 2001Return made up to 30/05/01; full list of members (5 pages)
23 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
21 June 2000Accounts for a small company made up to 30 June 1999 (3 pages)
7 June 2000Return made up to 30/05/00; full list of members (5 pages)
16 July 1999Location of register of members (1 page)
16 July 1999Return made up to 30/05/99; full list of members (5 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 July 1998Return made up to 30/05/98; full list of members (6 pages)
19 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
30 May 1997Incorporation (13 pages)