Company NamePassionately Curious Ltd
Company StatusDissolved
Company Number04764959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2003(20 years, 12 months ago)
Dissolution Date27 February 2007 (17 years, 2 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 NameDavid Cummins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleRegional Housing Manager
Correspondence AddressThe Blue Slate Fold
Spring Lane, Samlesbury
Preston
Lancashire
PR5 0UX
Director NameMr Christopher William Dabbs
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Montonfields Road
Eccles
Manchester
M30 8AW
Secretary NameJacqueline Pollock
NationalityBritish
StatusClosed
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Snowdon Road
Eccles
Salford
M30 9AS
Director NameSally Dennison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2007)
RoleEnvironment Officer
Correspondence Address2 Burdith Avenue
Manchester
Lancashire
M14 7HX
Director NameMr Abdulkabir Abdulrahim Othman Kawooya
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 27 February 2007)
RoleAdvanced Lecturer Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Motcombe Grove
Heald Green
Cheshire
SK8 3TL
Director NameMr Paul Brighouse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address35 Bolton Road
Pendlebury, Swinton
Manchester
Lancashire
M27 8XS
Director NameKristina Kaur
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCommunity Cohesion Co-Ordinato
Correspondence Address280 Manley Road
Chorlton Cum Hardy
Manchester
M21 0RF
Director NameMr Suryakant Maganlal Mehta
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Lodge Close
Cheadle
Cheshire
SK8 1HU

Location

Registered AddressSt James's House
Pendleton Way
Salford
M6 5FW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardLangworthy
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£30,293
Cash£43,152
Current Liabilities£24,849

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
10 August 2006Application for striking-off (2 pages)
3 February 2006New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
30 November 2005Accounts for a small company made up to 31 August 2005 (6 pages)
4 November 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
1 June 2005Annual return made up to 14/05/05 (5 pages)
18 March 2005Secretary's particulars changed (1 page)
18 March 2005Director resigned (1 page)
11 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
22 February 2005Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
21 October 2004Registered office changed on 21/10/04 from: suite 9 6TH floor st jamess house pendleton way salford M6 5FW (1 page)
22 June 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 September 2003Registered office changed on 15/09/03 from: 35 bolton road pendlebury, swinton manchester M27 8XS (1 page)
26 August 2003Director's particulars changed (1 page)
14 May 2003Incorporation (27 pages)