Company NameCura Systems Limited
Company StatusDissolved
Company Number05773201
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Edgar Wood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(1 day after company formation)
Appointment Duration9 months (resigned 04 January 2007)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Bromley Road
Broken Cross
Macclesfield
SK10 3LN
Secretary NameMr John Bone
NationalityBritish
StatusResigned
Appointed07 April 2006(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Correspondence AddressRoom 2 Biz Space Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameChristine Mary Goulden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(2 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 12 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Business Centre
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameMr Steven Goulden
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Business Centre
Broadheath
Altrincham
Cheshire
WA14 5NQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 9734000
Telephone regionManchester

Location

Registered AddressAtlantic Business Centre Atlantic Business Centre, Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1Christine Goulden
100.00%
Ordinary

Financials

Year2014
Net Worth£4,186
Cash£975
Current Liabilities£250

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Termination of appointment of Steven Goulden as a director on 1 May 2018 (1 page)
18 July 2018Notification of Steven Goulden as a person with significant control on 31 January 2018 (2 pages)
31 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
12 December 2017Termination of appointment of Christine Mary Goulden as a director on 12 December 2017 (1 page)
12 December 2017Cessation of Christine Goulden as a person with significant control on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Christine Mary Goulden as a director on 12 December 2017 (1 page)
12 December 2017Cessation of Christine Goulden as a person with significant control on 12 December 2017 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Steven Goulden as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Steven Goulden as a director on 31 January 2017 (2 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page)
5 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
6 November 2013Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages)
6 November 2013Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages)
6 November 2013Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
2 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic St Broadheath, Altrincham, Cheshire WA14 5NQ on 13 April 2010 (1 page)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic St Broadheath, Altrincham, Cheshire WA14 5NQ on 13 April 2010 (1 page)
13 April 2010Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 April 2009Appointment terminated secretary john bone (1 page)
9 April 2009Appointment terminated secretary john bone (1 page)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
9 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
11 April 2008Return made up to 06/04/08; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
3 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 June 2007Return made up to 06/04/07; full list of members (2 pages)
27 June 2007Return made up to 06/04/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 5 bromley road macclesfield cheshire SK10 3LN (1 page)
27 June 2007Registered office changed on 27/06/07 from: 5 bromley road macclesfield cheshire SK10 3LN (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: levell & co atlantic business centre atlantic street, broadheath england & wales WA14 5NQ (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: levell & co atlantic business centre atlantic street, broadheath england & wales WA14 5NQ (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
6 April 2006Incorporation (6 pages)
6 April 2006Incorporation (6 pages)