Company NameCurtis (Animal By-Products) Limited
Company StatusDissolved
Company Number01226850
CategoryPrivate Limited Company
Incorporation Date18 September 1975(48 years, 7 months ago)
Dissolution Date14 May 1996 (27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Keith Curtis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 1996)
RoleAnimal By Product Buyer
Correspondence AddressFour Oaks House Back Lane
Meriden
Coventry
West Midlands
CV7 7LD
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 1996)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Nicholas De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 1996)
RoleAnimal By Product Processor
Correspondence AddressKeepers Gate
Weddington Road Caldecote
Nuneaton
Warwickshire
CV10 0TS
Director NameHenry Frederick Hales
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 1996)
RoleAnimal By Product Processor
Correspondence AddressTidmington House
Tidmington
Shipston-On-Stour
Warwickshire
CV36 5AH
Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed19 January 1993(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 14 May 1996)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Secretary NameWilliam Gordon Braide
NationalityBritish
StatusResigned
Appointed18 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG

Location

Registered AddressIngs Road
Doncaster
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts3 April 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 May 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 January 1996First Gazette notice for voluntary strike-off (1 page)
7 December 1995Application for striking-off (1 page)