Company NameRustless Curtain Rod Company Limited(The)
Company StatusDissolved
Company Number00196383
CategoryPrivate Limited Company
Incorporation Date14 March 1924(100 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NamePeter Anthony Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(67 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Small Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JE
Secretary NameSusan Elizabeth Brown
NationalityBritish
StatusCurrent
Appointed30 April 1998(74 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address17 Highcliffe Avenue
Lowcliffe
Huddersfield
West Yorkshire
HD2 2NS
Director NameSusan Elizabeth Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(75 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleInterior Designer
Correspondence Address17 Highcliffe Avenue
Lowcliffe
Huddersfield
West Yorkshire
HD2 2NS
Director NameMary Rachel Harker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(75 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleChartered Accountant
Correspondence Address112 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HY
Director NameSusan Elizabeth Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(67 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleInterior Designer
Correspondence Address17 Highcliffe Avenue
Lowcliffe
Huddersfield
West Yorkshire
HD2 2NS
Director NameMary Rachel Harker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(67 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleTrainee Accountant
Correspondence Address112 Davies Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5HY
Secretary NamePeter Anthony Brown
NationalityBritish
StatusResigned
Appointed16 May 1991(67 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Small Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JE

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£194,946
Cash£2
Current Liabilities£202,752

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place,leeds west yorkshire LS1 2ED (1 page)
13 August 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
2 July 2001Receiver ceasing to act (2 pages)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
9 April 2001Receiver's abstract of receipts and payments (3 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Appointment of receiver/manager (1 page)
8 August 1999New director appointed (2 pages)
3 August 1999Appointment of a voluntary liquidator (1 page)
29 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Statement of affairs (6 pages)
26 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: new lane mills, cleckheaton, west yorkshire BD19 6LQ (1 page)
12 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 16/05/98; no change of members (4 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New secretary appointed (2 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Return made up to 16/05/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 July 1995Return made up to 16/05/95; no change of members (4 pages)
6 June 1995Secretary's particulars changed (2 pages)
11 April 1995Director resigned (2 pages)