Company NameCurtain Services (Manufacturing) Limited
Company StatusDissolved
Company Number01488936
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Frank Haddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Secretary NameMr Nigel John Gould
NationalityBritish
StatusClosed
Appointed21 December 2007(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121 Church Road
Roberttown
Liversedge
West Yorkshire
WF15 8BE
Director NameMr Andrew David Gautry
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleChartered Accountant
Correspondence Address14 Heath Grove
Pudsey
West Yorkshire
LS28 8HP
Secretary NameMr Andrew David Gautry
NationalityBritish
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 Heath Grove
Pudsey
West Yorkshire
LS28 8HP
Director NameMr Jack Wormwell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address400 Halifax Road
Bradford
West Yorkshire
BD6 2JR
Secretary NameMr Alan Frank Haddow
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Director NameMr Giles Anthony Overend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(20 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 2007)
RoleCompany Director
Correspondence AddressLong Lane House
Beckwith Head Road, Beckwith
Harrogate
North Yorkshire
HG3 1RB

Contact

Websitehaddowholdingsplc.com

Location

Registered AddressListers Mill
Heaton Road
Bradford
West Yorkshire
BD9 4SH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardToller
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Haddow Holdings PLC
100.00%
Ordinary

Accounts

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

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
16 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2014Statement by directors (1 page)
16 September 2014Statement of capital on 16 September 2014
  • GBP 1
(4 pages)
16 September 2014Solvency statement dated 27/06/14 (1 page)
28 January 2014Accounts made up to 30 June 2013 (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts made up to 30 June 2012 (1 page)
13 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts made up to 30 June 2011 (1 page)
31 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts made up to 31 December 2009 (1 page)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts made up to 31 December 2008 (1 page)
20 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (1 page)
18 July 2008Appointment terminated director giles overend (1 page)
18 July 2008Secretary appointed mr nigel john gould (1 page)
18 July 2008Return made up to 28/06/08; full list of members (3 pages)
18 July 2008Appointment terminated secretary alan haddow (1 page)
15 October 2007Accounts made up to 31 December 2006 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
20 July 2006Return made up to 28/06/06; full list of members (2 pages)
17 July 2006Accounts made up to 31 December 2005 (1 page)
27 September 2005Accounts made up to 31 December 2004 (1 page)
30 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Accounts made up to 31 December 2003 (1 page)
5 November 2003Accounts made up to 31 December 2002 (1 page)
24 July 2003Return made up to 28/06/03; full list of members (7 pages)
17 July 2002Accounts made up to 31 December 2001 (1 page)
9 July 2002Registered office changed on 09/07/02 from: airedale house canal road bradford BD2 1AG (1 page)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Accounts made up to 31 December 2000 (1 page)
18 July 2001Return made up to 28/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000New director appointed (2 pages)
14 July 2000Return made up to 28/06/00; full list of members (7 pages)
14 July 2000Accounts made up to 31 December 1999 (1 page)
12 July 1999Accounts made up to 31 December 1998 (1 page)
12 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1998Accounts made up to 31 December 1997 (1 page)
30 October 1997Accounts made up to 31 December 1996 (1 page)
1 August 1997Return made up to 28/06/97; full list of members (6 pages)
20 March 1997Director resigned (3 pages)
5 August 1996Return made up to 28/05/96; no change of members (4 pages)
5 August 1996Accounts made up to 31 December 1995 (1 page)
15 September 1995Accounts made up to 31 December 1994 (1 page)
12 September 1995Return made up to 28/06/95; no change of members (4 pages)