Company NameM Curtis Ltd
Company StatusDissolved
Company Number05046490
CategoryPrivate Limited Company
Incorporation Date17 February 2004(20 years, 2 months ago)
Dissolution Date11 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMark Edward Curtis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(6 days after company formation)
Appointment Duration10 years, 11 months (closed 11 February 2015)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address3 St Pauls Gardens
Scunthorpe
South Humberside
DN16 3FE
Secretary NameTracy Curtis
NationalityBritish
StatusClosed
Appointed23 February 2004(6 days after company formation)
Appointment Duration10 years, 11 months (closed 11 February 2015)
RoleNurse
Correspondence Address3 St Pauls Gardens
Scunthorpe
North Lincolnshire
DN16 3FE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

5 at £1Mark Curtis
50.00%
Ordinary
5 at £1Tracy Curtis
50.00%
Ordinary

Financials

Year2014
Net Worth£157,094
Cash£96
Current Liabilities£839,619

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Final Gazette dissolved following liquidation (1 page)
11 November 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
11 November 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 August 2014Liquidators statement of receipts and payments to 10 July 2014 (17 pages)
20 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (17 pages)
20 August 2014Liquidators' statement of receipts and payments to 10 July 2014 (17 pages)
9 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (17 pages)
9 August 2013Liquidators statement of receipts and payments to 10 July 2013 (17 pages)
9 August 2013Liquidators' statement of receipts and payments to 10 July 2013 (17 pages)
22 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (18 pages)
22 August 2012Liquidators statement of receipts and payments to 10 July 2012 (18 pages)
22 August 2012Liquidators' statement of receipts and payments to 10 July 2012 (18 pages)
27 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2011Statement of affairs with form 4.19 (7 pages)
27 July 2011Appointment of a voluntary liquidator (1 page)
27 July 2011Statement of affairs with form 4.19 (7 pages)
27 July 2011Appointment of a voluntary liquidator (1 page)
7 July 2011Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 23 Hoylake Road Scunthorpe South Humberside DN17 2AZ on 7 July 2011 (2 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(4 pages)
30 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 10
(4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mark Curtis on 17 February 2010 (2 pages)
11 June 2010Director's details changed for Mark Curtis on 17 February 2010 (2 pages)
11 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
24 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 17/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(6 pages)
22 July 2008Return made up to 17/02/08; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(6 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 17/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2007Return made up to 17/02/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2007Registered office changed on 24/03/07 from: 244 ashby high street scunthorpe north lincolnshire DN16 2SE (1 page)
24 March 2007Registered office changed on 24/03/07 from: 244 ashby high street scunthorpe north lincolnshire DN16 2SE (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
22 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 244 ashby high street scunthorpe south humberside DN16 2SE (1 page)
28 February 2004Ad 23/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Ad 23/02/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
17 February 2004Incorporation (9 pages)
17 February 2004Incorporation (9 pages)