Company NameCurtis Edington & Say Limited
Company StatusDissolved
Company Number01784981
CategoryPrivate Limited Company
Incorporation Date23 January 1984(40 years, 3 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameSealmono Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Hugh Frederick Curtis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darling House
35 Clevedon Road
Twickenham
TW1 2TU
Director NameMrs Maija Kaarina Curtis
Date of BirthJune 1945 (Born 78 years ago)
NationalityFinnish
StatusClosed
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NameMrs Maija Kaarina Curtis
NationalityFinnish
StatusClosed
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darling House
35 Clevedon Road
Twickenham
Middlesex
TW1 2TU
Director NameJohn Peter Cumberland
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address12 Broom Water West
Teddington
Middlesex
TW11 9QH

Location

Registered AddressRushtons Insolvency Limited
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£56,950
Gross Profit£46,344
Net Worth£169,145
Cash£166,989
Current Liabilities£6,644

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Return of final meeting in a members' voluntary winding up (6 pages)
13 November 2015Registered office address changed from Kestral House 111 Heath Road Twickenham Middlesex TW1 4AF to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 November 2015 (2 pages)
6 November 2015Declaration of solvency (3 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
  • LRESSP ‐ Special resolution to wind up on 2015-10-27
(1 page)
6 November 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 March 2012 (11 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 March 2011 (10 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Hugh Frederick Curtis on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Maija Kaarina Curtis on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Hugh Frederick Curtis on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mrs Maija Kaarina Curtis on 1 July 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2008Registered office changed on 22/12/2008 from c/o city chartered accountants suite 540 5TH floor linen hall 162-168REGENT street london W1B 5TF (1 page)
1 August 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from 83 ebury street london SW1W 9QY (1 page)
19 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Return made up to 01/07/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 01/07/05; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 June 2004Return made up to 01/07/04; full list of members (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 July 2003Return made up to 01/07/03; full list of members (8 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 01/07/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
18 July 2000Return made up to 01/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
14 September 1998Full accounts made up to 31 March 1998 (10 pages)
25 June 1998Return made up to 01/07/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 01/07/97; full list of members (6 pages)
26 March 1997Director resigned (1 page)
1 July 1996Return made up to 01/07/96; no change of members (4 pages)
16 June 1996Full accounts made up to 31 March 1996 (6 pages)
26 June 1995Return made up to 01/07/95; no change of members (4 pages)
9 June 1995Full accounts made up to 31 March 1995 (8 pages)