CURTBAY LIMITED

Register to unlock more data on OkredoRegister

CURTBAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01601855

Incorporation date

03/12/1981

Size

Small

Contacts

Registered address

Registered address

Victoria House, Victoria Road, Farnborough, Hants GU14 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1981)
dot icon23/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2009
First Gazette notice for compulsory strike-off
dot icon12/10/2009
Termination of appointment of David Gaffney as a director
dot icon18/08/2009
Return made up to 25/07/09; full list of members
dot icon16/05/2009
Director's Change of Particulars / david gaffney / 20/04/2009 / HouseName/Number was: , now: 21; Street was: 11 doonfoot gardens, now: dollarbeg park; Post Town was: east kilbride, now: dollarbeg; Region was: lanarkshire, now: clackmannanshire; Post Code was: G74 4XF, now: FK14 7LJ
dot icon08/04/2009
Registered office changed on 08/04/2009 from ashley house ashley road epsom surrey KT18 5AZ
dot icon07/11/2008
Director's Change of Particulars / john dipre / 20/09/2008 / HouseName/Number was: , now: hollybank; Street was: mandillion, now: the warren; Area was: pleasure pit road, now: ; Post Code was: KT21 1HU, now: KT21 2SE
dot icon25/09/2008
Return made up to 25/07/08; full list of members
dot icon09/08/2007
Return made up to 25/07/07; no change of members
dot icon24/05/2007
Accounts for a small company made up to 2005-12-31
dot icon04/10/2006
Return made up to 25/07/06; full list of members
dot icon04/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/09/2006
Resolutions
dot icon25/08/2005
Return made up to 25/07/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/05/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon21/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon29/01/2005
Resolutions
dot icon04/08/2004
Return made up to 25/07/04; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 25/07/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 25/07/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon17/01/2002
Registered office changed on 17/01/02 from: capitol house 1ST floor 2-6 church street epsom surrey KT17 4NY
dot icon01/10/2001
Return made up to 25/07/01; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon25/05/2001
Return made up to 25/07/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-09-30
dot icon21/10/1999
New secretary appointed
dot icon05/10/1999
Secretary resigned
dot icon30/09/1999
Return made up to 25/07/99; no change of members
dot icon30/09/1999
Secretary's particulars changed
dot icon21/07/1999
Director resigned
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Full accounts made up to 1998-09-30
dot icon23/07/1998
Return made up to 25/07/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-09-30
dot icon23/10/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon20/08/1997
Return made up to 25/07/97; full list of members
dot icon21/02/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Registered office changed on 21/01/97 from: the chestnuts 18 east st farnham surrey GU9 7SD
dot icon26/11/1996
New director appointed
dot icon24/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Particulars of mortgage/charge
dot icon18/09/1996
Particulars of mortgage/charge
dot icon13/09/1996
Secretary resigned
dot icon13/09/1996
New secretary appointed
dot icon13/09/1996
New director appointed
dot icon04/09/1996
Return made up to 25/07/96; full list of members
dot icon04/09/1996
Director's particulars changed
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon30/11/1995
Particulars of mortgage/charge
dot icon14/11/1995
Particulars of mortgage/charge
dot icon09/08/1995
Return made up to 25/07/95; no change of members
dot icon12/05/1995
New director appointed
dot icon17/02/1995
Certificate of change of name
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 25/07/94; no change of members
dot icon10/02/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 25/07/93; full list of members
dot icon25/07/1993
Location of register of members address changed
dot icon29/06/1993
Director's particulars changed
dot icon29/06/1993
Registered office changed on 29/06/93 from: 116 richmond rd kingston upon thames KT2 5EP
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon10/08/1992
Return made up to 25/07/92; no change of members
dot icon10/08/1992
Director's particulars changed
dot icon05/09/1991
Return made up to 25/07/91; no change of members
dot icon17/06/1991
Full accounts made up to 1991-03-31
dot icon01/03/1991
Secretary resigned;new secretary appointed
dot icon17/12/1990
Director resigned
dot icon17/09/1990
Return made up to 25/07/90; full list of members
dot icon03/08/1990
Full accounts made up to 1990-03-31
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon12/01/1990
Return made up to 30/11/89; full list of members
dot icon06/01/1989
Particulars of mortgage/charge
dot icon02/12/1988
Full accounts made up to 1988-03-31
dot icon01/06/1988
Return made up to 26/04/88; full list of members
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon29/04/1988
Full accounts made up to 1987-03-31
dot icon29/09/1986
Accounts made up to 1986-03-31
dot icon23/09/1986
Particulars of mortgage/charge
dot icon18/09/1986
Return made up to 04/09/86; full list of members
dot icon03/12/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gandhi, Devendra
Director
16/02/2005 - Present
93
Taylor, David John
Secretary
05/09/1996 - 23/09/1999
5
Gandhi, Devendra
Secretary
24/09/1999 - Present
93
West, William Samuel
Director
03/09/1996 - 16/02/2005
4
Gaffney, David
Director
16/02/2005 - 19/08/2009
229

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURTBAY LIMITED

CURTBAY LIMITED is an(a) Dissolved company incorporated on 03/12/1981 with the registered office located at Victoria House, Victoria Road, Farnborough, Hants GU14 7PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTBAY LIMITED?

toggle

CURTBAY LIMITED is currently Dissolved. It was registered on 03/12/1981 and dissolved on 23/03/2010.

Where is CURTBAY LIMITED located?

toggle

CURTBAY LIMITED is registered at Victoria House, Victoria Road, Farnborough, Hants GU14 7PG.

What does CURTBAY LIMITED do?

toggle

CURTBAY LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CURTBAY LIMITED?

toggle

The latest filing was on 23/03/2010: Final Gazette dissolved via compulsory strike-off.