Company NameCurtis Building Services Limited
Company StatusDissolved
Company Number03368398
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Curtis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleBuilder
Correspondence Address4 Acacia Grove
Shafton
Barnsley
South Yorkshire
S72 8PX
Secretary NameSusan Emily Curtis
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCo Secretary
Correspondence Address4 Acacia Grove
Shafton
Barnsley
South Yorkshire
S72 8PX
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Location

Registered AddressC/O Thorntons
176-178 Pontefract Road
Cudworth Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£57,652
Gross Profit£24,786
Net Worth-£3,047
Cash£271
Current Liabilities£12,667

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
7 July 2004Application for striking-off (1 page)
6 February 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
4 September 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 May 2002Return made up to 09/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 June 2001Return made up to 09/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 May 2000Return made up to 09/05/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 March 1999 (8 pages)
17 June 1999Return made up to 09/05/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
12 June 1998Return made up to 09/05/98; full list of members (6 pages)
21 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (13 pages)