Company NameCurtis And Bains Limited
Company StatusDissolved
Company Number05433492
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameStanton Duke Manchester Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 07 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed04 February 2014(8 years, 9 months after company formation)
Appointment Duration9 years (closed 07 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePaul Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastfield Road
Noak Bridge
Essex
SS15 4JE
Director NameMs Christa McBain
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Deansgate
Manchester
M3 4EN
Secretary NameMrs Tina Amanda Lescott
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Harrison Gardens
Hullbridge
Essex
SS5 6JX
Director NameMr Gerard Mc Partlin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(9 months after company formation)
Appointment Duration8 years (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Deansgate
Manchester
M3 4EN
Secretary NameMr Gerard McPartlin
NationalityBritish
StatusResigned
Appointed08 November 2007(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 2014)
RoleCompany Director
Correspondence Address245 Deansgate
Manchester
M3 4EN
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitecurtisandbaines.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

65 at £1Countrywide Estate Agents
65.00%
Ordinary A
20 at £1Countrywide Estate Agents
20.00%
Ordinary C
15 at £1Countrywide Estate Agents
15.00%
Ordinary B

Financials

Year2014
Net Worth£286,027

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 2005Delivered on: 17 May 2005
Satisfied on: 7 January 2011
Persons entitled: Morrison Merlin Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in all the monies standing to the credit of the account including all interest accruing,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
10 May 2018Confirmation statement made on 22 April 2018 with updates (5 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
30 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(6 pages)
16 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
21 March 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
21 March 2014Previous accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
13 February 2014Termination of appointment of Gerard Mc Partlin as a director (1 page)
13 February 2014Termination of appointment of Gerard Mc Partlin as a director (1 page)
12 February 2014Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Christa Mcbain as a director (1 page)
12 February 2014Appointment of Mr John Peter Hards as a director (2 pages)
12 February 2014Appointment of Mr John Peter Hards as a director (2 pages)
12 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 February 2014Appointment of Mr Julian Matthew Irby as a director (2 pages)
12 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 February 2014Termination of appointment of Christa Mcbain as a director (1 page)
12 February 2014Appointment of Mr Julian Matthew Irby as a director (2 pages)
12 February 2014Termination of appointment of Gerard Mcpartlin as a secretary (1 page)
12 February 2014Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ United Kingdom on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Gerard Mcpartlin as a secretary (1 page)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2012 (1 page)
18 December 2012Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 December 2012 (1 page)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 January 2012Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Gerard Mc Partlin on 3 January 2012 (2 pages)
24 August 2011Director's details changed for Ms Christa Mcbain on 19 August 2011 (2 pages)
24 August 2011Director's details changed for Ms Christa Mcbain on 19 August 2011 (2 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Gerard Mc Partlin on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Christa Mcbain on 19 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Gerard Mcpartlin on 19 April 2010 (1 page)
14 May 2010Director's details changed for Christa Mcbain on 19 April 2010 (2 pages)
14 May 2010Secretary's details changed for Mr Gerard Mcpartlin on 19 April 2010 (1 page)
14 May 2010Director's details changed for Gerard Mc Partlin on 19 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
6 May 2009Return made up to 22/04/09; full list of members (4 pages)
1 May 2009Director's change of particulars / christa mcbain / 01/02/2009 (1 page)
1 May 2009Director's change of particulars / christa mcbain / 01/02/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
9 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Registered office changed on 30/11/07 from: west house kings cross road halifax HX1 1EB (1 page)
30 November 2007Registered office changed on 30/11/07 from: west house kings cross road halifax HX1 1EB (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page)
8 November 2007Registered office changed on 08/11/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page)
6 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
16 February 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
9 September 2005Company name changed stanton duke manchester LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed stanton duke manchester LIMITED\certificate issued on 09/09/05 (2 pages)
17 May 2005Particulars of mortgage/charge (4 pages)
17 May 2005Particulars of mortgage/charge (4 pages)
22 April 2005Incorporation (17 pages)
22 April 2005Incorporation (17 pages)