Company NameCurtis Management Limited
Company StatusDissolved
Company Number07225293
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NamePaul Curtis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul Curtis
100.00%
Ordinary

Financials

Year2014
Net Worth£257,304
Cash£278,234
Current Liabilities£21,784

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2017Liquidators' statement of receipts and payments to 7 February 2017 (5 pages)
14 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 July 2016 (2 pages)
19 February 2016Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages)
17 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
17 February 2016Declaration of solvency (3 pages)
17 February 2016Appointment of a voluntary liquidator (1 page)
8 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
11 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 May 2012Director's details changed for Paul Curtis on 28 May 2012 (2 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Paul Curtis on 16 April 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 December 2011Second filing of AR01 previously delivered to Companies House made up to 16 April 2011 (15 pages)
10 November 2011Registered office address changed from , Chartered Certified Accountants Jmh House, 481 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom on 10 November 2011 (1 page)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 09/12/2011.
(15 pages)
16 April 2010Incorporation (22 pages)