Company NameJohn Curtis & Son Limited
Company StatusLiquidation
Company Number00058542
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMargaret Mary Andrew
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address131 Queens Road
Richmond
Surrey
TW10 6HF
Director NameRoy Edgar Buckle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleDirector/Company Secretary
Correspondence Address22 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Director NameDavid John Corbally
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Ringwood Gardens
Wellington Hill
Leeds
West Yorkshire
LS14 1AW
Director NameTrevor Hainsworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address12 Laurel Hill View
Colton
Leeds
West Yorkshire
LS15 9EN
Director NameJohn Wilton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address59 Wharfedale Rise
Tingley
Wakefield
West Yorkshire
WF3 1BA
Secretary NameRoy Edgar Buckle
NationalityBritish
StatusCurrent
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address22 West Park Grove
Roundhay
Leeds
West Yorkshire
LS8 2DY
Director NameMr Wilfred Hobson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(90 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGap Farm
Moorhouse
Doncaster
South Yorkshire
DN6 7HA
Director NameRosemary Kathleen Cox
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(90 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address35 East Sheen Avenue
London
SW14 8AR
Director NameDerrick Atack
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address72 Eaton Hill
Leeds
West Yorkshire
LS16 6SE
Director NameAnnabelle Mary Curtis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressWalton House 321 Walton Road
Walton On The Naze
Essex
CO14 8LR
Director NameKenneth Lawson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 June 1992)
RoleManaging Director
Correspondence Address18 Mill Dam
Clifford
Wetherby
West Yorkshire
LS23 6EZ
Director NameMr Geoffrey Claude Nichols
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1992)
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressMossville
Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TQ
Director NameWilliam John Akeroyd Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1992)
RoleCompany Director
Correspondence AddressWashburn Cottage
Leathley
Otley
West Yorkshire
LS21 2JY

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

27 February 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
9 October 1997Dissolved (1 page)
9 July 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (6 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Receiver ceasing to act (2 pages)
26 July 1995Liquidators statement of receipts and payments (4 pages)
30 March 1995Receiver's abstract of receipts and payments (4 pages)