Company NameCurragh Developments Limited
Company StatusDissolved
Company Number05867965
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Fiona Donnelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameMrs Anne Marie O'Malley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Irlam Road
Flixton
Manchester
Lancashire
M41 6GS
Director NameMr Thomas John O'Malley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Irlam Road
Flixton
Manchester
Lancashire
M41 6GS
Secretary NameMr Peter Joseph Donnelly
NationalityBritish
StatusClosed
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Moss Lane
Sale
Cheshire
M33 5BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Anne Marie O'malley
50.00%
Ordinary
50 at £1Helen Fiona Donnelly
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
5 June 2014Application to strike the company off the register (3 pages)
19 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(7 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
20 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for Helen Fiona Donnelly on 1 October 2009 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Anne Marie O'malley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Anne Marie O'malley on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Thomas O'malley on 1 October 2009 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Helen Fiona Donnelly on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Thomas O'malley on 1 October 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (4 pages)
22 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Return made up to 05/07/08; full list of members (4 pages)
10 August 2007Ad 07/07/06--------- £ si 99@1 (2 pages)
2 August 2007Return made up to 05/07/07; full list of members (3 pages)
2 August 2007Registered office changed on 02/08/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
27 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 October 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
25 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
12 October 2006Ad 07/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 July 2006Incorporation (16 pages)