Company NameCurley Building Services Limited
Company StatusDissolved
Company Number03646887
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 5 months ago)
Dissolution Date12 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John James Curley
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1998(same day as company formation)
RoleBuilding Services
Correspondence Address293 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS
Director NameMrs Carole Curley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2009)
RoleCompany Director
Correspondence Address293 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS
Secretary NameSamantha Hopkins
NationalityBritish
StatusClosed
Appointed03 October 2003(4 years, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 12 March 2009)
RoleCompany Director
Correspondence Address17 The Meadows
Alkrington
Manchester
M24 1TA
Director NameMrs Carole Curley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address293 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS
Secretary NameMrs Carole Curley
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address293 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameWendy Yeomans
NationalityBritish
StatusResigned
Appointed29 January 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address293 Broadway
Chadderton
Oldham
Lancashire
OL9 8RS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£36,818
Current Liabilities£115,733

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2008Liquidators statement of receipts and payments to 1 October 2008 (5 pages)
15 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Statement of affairs (6 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
15 November 2006Return made up to 08/10/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 October 2005Return made up to 08/10/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 October 2004Return made up to 08/10/04; full list of members (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 08/10/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
(7 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 March 2003Registered office changed on 17/03/03 from: c/o harris davies partnership 5TH floor 75 mosley street manchester M2 3HR (1 page)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
27 October 2001Return made up to 08/10/01; full list of members (6 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
8 November 2000Return made up to 08/10/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 April 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 293 broadway chadderton oldham OL9 8RS (1 page)
8 October 1998Incorporation (16 pages)