Company NameCurtain Dream Plc
Company StatusDissolved
Company Number02042751
CategoryPublic Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Dissolution Date2 July 1996 (27 years, 10 months ago)

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1988 (35 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 March 1996First Gazette notice for compulsory strike-off (1 page)
24 October 1995Receiver ceasing to act (1 page)
23 October 1995Receiver's abstract of receipts and payments (8 pages)
28 July 1995Receiver's abstract of receipts and payments (8 pages)
7 October 1994Receiver's abstract of receipts and payments (4 pages)
3 August 1993Receiver's abstract of receipts and payments (2 pages)
21 August 1992Receiver's abstract of receipts and payments (3 pages)
5 September 1991Receiver's abstract of receipts and payments (2 pages)
18 January 1991Receiver's abstract of receipts and payments (3 pages)
23 February 1990Certificate of specific penalty (2 pages)
23 February 1990Certificate of specific penalty (2 pages)
8 January 1990Registered office changed on 08/01/90 from: 63 nesfield st off manningham lane bradford BD1 3ET (1 page)
12 July 1989Particulars of mortgage/charge (11 pages)
26 May 1989Director resigned (2 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
11 May 1989New secretary appointed;director resigned (2 pages)
23 March 1989Director resigned;new director appointed (2 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
21 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(15 pages)
20 February 1989Wd 03/02/89 ad 21/10/87--------- £ si [email protected]=1500 £ ic 411288/412788 (4 pages)
20 February 1989Wd 03/02/89 ad 21/10/87--------- £ si 350000@1=350000 £ ic 61288/411288 (4 pages)
20 February 1989£ nc 100000/450000 (2 pages)
20 February 1989£ nc 450000/511286 (1 page)
20 February 1989S-div (1 page)
8 February 1989Wd 24/01/89 ad 23/12/88--------- premium £ si 61286@1=61286 £ ic 2/61288 (2 pages)
24 January 1989Return made up to 03/11/88; full list of members (10 pages)
14 November 1988Full group accounts made up to 30 June 1988 (20 pages)
14 November 1988New director appointed (6 pages)
1 November 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
31 August 1988Particulars of mortgage/charge (3 pages)
4 July 1988New director appointed (2 pages)
24 May 1988Director resigned (2 pages)
5 May 1988Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1988Particulars of mortgage/charge (3 pages)
9 February 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
8 February 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 January 1988Application for reregistration from private to PLC (1 page)
30 January 1988Auditor's report (1 page)
30 January 1988Declaration on reregistration from private to PLC (1 page)
30 January 1988Re-registration of Memorandum and Articles (23 pages)
30 January 1988Balance Sheet (2 pages)
30 January 1988Auditor's statement (1 page)
25 January 1988Nc inc already adjusted (1 page)
25 January 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1988New secretary appointed;new director appointed (4 pages)
3 November 1987New director appointed (2 pages)
16 October 1987Particulars of mortgage/charge (3 pages)
15 October 1987Return made up to 06/10/87; full list of members (4 pages)
14 October 1987Accounts for a small company made up to 30 June 1987 (7 pages)
14 July 1987Particulars of mortgage/charge (3 pages)
29 May 1987New director appointed (2 pages)
27 March 1987Particulars of mortgage/charge (3 pages)
5 February 1987Registered office changed on 05/02/87 from: unit 26 cottingley mills bradford old road bingley west yorks (1 page)
5 February 1987Accounting reference date notified as 30/06 (1 page)
20 January 1987Director resigned;new director appointed (2 pages)
24 November 1986Registered office changed on 24/11/86 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
31 July 1986Incorporation (9 pages)