Company NameCurzon Fiduciary Company Limited
Company StatusDissolved
Company Number06286426
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2015(8 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 07 September 2021)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameGillian Roy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence Address1 Dorset Court
Dorset Street
London
W1U 6QX
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Secretary NameMr Christopher Stephen Smith
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director NameSusan Ororke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 28 February 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMr Ryan John Williamson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 August 2014)
RolePortfolio Manager
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Joanne Rebecca Dixon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 March 2015)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 August 2018)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(7 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 2015)
RoleAccounts Assistant
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameMiss Rachael Frances Irvine
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2021)
RoleAdministrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1London Equitable Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the company off the register (1 page)
17 May 2021Termination of appointment of Rachael Frances Irvine as a director on 14 May 2021 (1 page)
6 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 September 2018Termination of appointment of Lisa Joanne Thompson as a director on 24 August 2018 (1 page)
3 September 2018Appointment of Miss Rachael Frances Irvine as a director on 24 August 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
15 September 2016Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 August 2016Second filing of the annual return made up to 19 June 2016 (22 pages)
22 August 2016Second filing of the annual return made up to 19 June 2016 (22 pages)
29 July 2016Termination of appointment of Janet Caroline O'connor as a director on 11 September 2015 (1 page)
29 July 2016Termination of appointment of Janet Caroline O'connor as a director on 11 September 2015 (1 page)
29 July 2016Appointment of Mrs Claire Marie Cain as a director on 11 September 2015 (2 pages)
29 July 2016Appointment of Mrs Claire Marie Cain as a director on 11 September 2015 (2 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016
(7 pages)
11 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2016
(7 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 (2 pages)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
2 April 2015Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Ryan John Williamson as a director on 1 August 2014 (1 page)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mrs Joanne Rebecca Dixon as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
11 March 2014Appointment of Mr Ryan John Williamson as a director (2 pages)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Claire Cain as a director (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
10 March 2014Termination of appointment of Susan Ororke as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
10 March 2014Termination of appointment of Christopher Smith as a director (1 page)
12 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
12 August 2013Appointment of Mrs Claire Marie Cain as a director (2 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Secretary's details changed for Cumberland Secretaries Limited on 20 June 2012 (2 pages)
8 July 2013Secretary's details changed for Cumberland Secretaries Limited on 20 June 2012 (2 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Registered office address changed from , Suite 3, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Suite 3 98 Kirkstall Road Leeds West Yorkshire LS3 1YN on 8 July 2013 (1 page)
8 July 2013Registered office address changed from , Suite 3, 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN on 8 July 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 19 June 2012 (14 pages)
3 July 2012Annual return made up to 19 June 2012 (14 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Susan Ororke as a director (2 pages)
21 September 2010Appointment of Christopher Stephen Smith as a director (2 pages)
21 September 2010Termination of appointment of Cumberland Directors Limited as a director (1 page)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 19/06/09; full list of members (5 pages)
15 July 2009Return made up to 19/06/09; full list of members (5 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 July 2008Return made up to 19/06/08; full list of members (5 pages)
25 July 2008Return made up to 19/06/08; full list of members (5 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned;director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
10 July 2007Registered office changed on 10/07/07 from: 18C curzon street, mayfair, london, W1J 7SX (1 page)
10 July 2007Registered office changed on 10/07/07 from: 18C curzon street mayfair london W1J 7SX (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)