Company NameStraume Group Limited
Company StatusDissolved
Company Number04378910
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NameGweco 164 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Andre Isbecque
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUk Permanent
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameTim Holgate
NationalityBritish
StatusClosed
Appointed02 January 2013(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameMaxwell Stuart Gair
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 May 2002(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Director NameMr Graham Paul Sugden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 October 2002)
RoleWool Merchant
Country of ResidenceEngland
Correspondence Address25 Mayfield Grove
Wilsden
Bradford
West Yorkshire
BD15 0EY
Secretary NameJonathan William Hudson
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months after company formation)
Appointment Duration5 months (resigned 28 October 2002)
RoleSecretary
Correspondence Address7 Pasture Fold
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RP
Director NameMr Martin Maclean Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(8 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 02 January 2013)
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Secretary NameMaxwell Stuart Gair
NationalityNew Zealander
StatusResigned
Appointed28 October 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressAuckland House
4 Bailey Hills Road
Bingley
West Yorkshire
BD16 2RJ
Secretary NameMr Simon Wesley Curtis
NationalityBritish
StatusResigned
Appointed17 December 2004(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.curtiswooldirect.co.uk

Location

Registered AddressLawrence House
Dowley Gap Business Park
Bingley
West Yorkshire
BD16 1WA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Daniel Isbecque as a director (3 pages)
10 January 2013Appointment of Tim Holgate as a secretary (3 pages)
10 January 2013Termination of appointment of Martin Curtis as a director (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
10 January 2013Termination of appointment of Simon Curtis as a secretary (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Martin Maclean Curtis on 6 July 2011 (2 pages)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
6 July 2011Secretary's details changed for Mr Simon Wesley Curtis on 6 July 2011 (1 page)
14 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (14 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 11 Woolgate Cottingley Mills Bingley West Yorkshire BD16 1PE on 14 October 2010 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 March 2009Return made up to 21/02/09; no change of members (4 pages)
4 March 2009Return made up to 21/02/09; no change of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Return made up to 21/02/08; no change of members (6 pages)
18 March 2008Return made up to 21/02/08; no change of members (6 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
15 March 2007Return made up to 21/02/07; full list of members (6 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 March 2006Return made up to 21/02/06; full list of members (6 pages)
7 March 2006Return made up to 21/02/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page)
12 September 2005Registered office changed on 12/09/05 from: riverside house old lane addingham ilkley west yorkshire LS29 0SU (1 page)
8 March 2005Return made up to 21/02/05; full list of members (6 pages)
8 March 2005Return made up to 21/02/05; full list of members (6 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 March 2004Return made up to 21/02/04; full list of members (7 pages)
16 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
4 March 2003Return made up to 21/02/03; full list of members (7 pages)
10 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
10 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
25 November 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 June 2002Registered office changed on 11/06/02 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
30 May 2002Company name changed gweco 164 LIMITED\certificate issued on 30/05/02 (2 pages)
30 May 2002Company name changed gweco 164 LIMITED\certificate issued on 30/05/02 (2 pages)
21 February 2002Incorporation (17 pages)
21 February 2002Incorporation (17 pages)