Company NameCuretec Ltd
Company StatusDissolved
Company Number07421671
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Lomas
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address50 Princess Close
Ripon
HG4 1HZ
Director NameMr John Stanley Wallace
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleTechnical Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Panorama Close
Pately Bridge
HG3 5NY

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (3 pages)
7 December 2012Application to strike the company off the register (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 10
(4 pages)
28 October 2011Annual return made up to 28 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 10
(4 pages)
18 January 2011Director's details changed for Mr Stanley Wallace on 11 January 2011 (5 pages)
18 January 2011Director's details changed for Mr Stanley Wallace on 11 January 2011 (5 pages)
6 January 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym BS9 3BH United Kingdom on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from The Bristol Office 2 Southfield Road Westbury-on-Trym BS9 3BH United Kingdom on 6 January 2011 (2 pages)
6 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
6 January 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym BS9 3BH United Kingdom on 6 January 2011 (2 pages)
6 January 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
28 October 2010Incorporation (21 pages)
28 October 2010Incorporation (21 pages)