Company NameCurrantech Limited
Company StatusDissolved
Company Number03804550
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Margaret Curran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
Director NamePatrick Desmond Curran
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
Secretary NameAnn Margaret Curran
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address5 Francis Road
Irlam
Manchester
Lancashire
M44 6AX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£992
Cash£1,267
Current Liabilities£2,013

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Application for striking-off (1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Incorporation (10 pages)