CURTIS FINE PAPERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CURTIS FINE PAPERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158563

Incorporation date

27/08/1987

Size

Full

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon08/11/2011
Final Gazette dissolved following liquidation
dot icon30/08/2011
Administrator's progress report to 2011-07-18
dot icon08/08/2011
Notice of move from Administration to Dissolution on 2011-07-18
dot icon24/02/2011
Administrator's progress report to 2011-01-23
dot icon26/08/2010
Administrator's progress report to 2010-07-23
dot icon28/07/2010
Notice of extension of period of Administration
dot icon05/07/2010
Termination of appointment of Robin Paul as a secretary
dot icon05/07/2010
Termination of appointment of Robin Paul as a director
dot icon24/03/2010
Administrator's progress report to 2010-01-23
dot icon06/09/2009
Administrator's progress report to 2009-07-23
dot icon28/07/2009
Notice of extension of period of Administration
dot icon12/03/2009
Administrator's progress report to 2009-01-23
dot icon26/12/2008
Result of meeting of creditors
dot icon13/10/2008
Result of meeting of creditors
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon11/09/2008
Statement of administrator's proposal
dot icon04/08/2008
Registered office changed on 05/08/2008 from trinity court 16 john dalton street manchester M60 8HS
dot icon03/08/2008
Appointment of an administrator
dot icon21/07/2008
Appointment Terminated Director keith chapman
dot icon23/04/2008
Return made up to 12/03/08; full list of members
dot icon23/04/2008
Director and Secretary's Change of Particulars / robin paul / 01/03/2008 / HouseName/Number was: , now: 29; Street was: 50 craigie hill, now: forgan drive; Region was: , now: fife; Post Code was: KY16 0NA, now: KY16 0BF
dot icon17/12/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 12/03/07; full list of members
dot icon19/09/2007
Secretary's particulars changed;director's particulars changed
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon28/03/2007
Declaration of assistance for shares acquisition
dot icon06/02/2007
Director resigned
dot icon02/02/2007
Memorandum and Articles of Association
dot icon02/02/2007
Resolutions
dot icon29/01/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/04/2006
Return made up to 12/03/06; full list of members
dot icon30/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 12/03/05; full list of members
dot icon19/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon27/04/2004
Return made up to 12/03/04; full list of members
dot icon22/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon24/04/2003
Return made up to 12/03/03; full list of members
dot icon17/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 12/03/02; full list of members
dot icon02/04/2002
Director resigned
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon10/02/2002
Declaration of assistance for shares acquisition
dot icon06/02/2002
Particulars of mortgage/charge
dot icon06/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Resolutions
dot icon29/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon04/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon17/05/2001
Certificate of change of name
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Return made up to 12/03/01; full list of members
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon23/02/2001
Particulars of mortgage/charge
dot icon14/12/2000
Director resigned
dot icon26/07/2000
Full group accounts made up to 1999-12-26
dot icon26/03/2000
Return made up to 12/03/00; full list of members
dot icon26/03/2000
Director resigned
dot icon03/06/1999
Director resigned
dot icon27/05/1999
Full group accounts made up to 1998-12-27
dot icon06/04/1999
Return made up to 12/03/99; full list of members
dot icon30/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon08/07/1998
Full group accounts made up to 1997-12-29
dot icon29/03/1998
Return made up to 12/03/98; no change of members
dot icon07/08/1997
New director appointed
dot icon12/05/1997
Full group accounts made up to 1996-12-28
dot icon07/04/1997
Return made up to 12/03/97; no change of members
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon26/08/1996
Full group accounts made up to 1995-12-31
dot icon28/05/1996
New director appointed
dot icon15/04/1996
Return made up to 12/03/96; full list of members
dot icon05/02/1996
Certificate of change of name
dot icon18/09/1995
Director resigned
dot icon04/09/1995
Resolutions
dot icon06/06/1995
Full group accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 12/03/95; no change of members
dot icon20/03/1995
Location of register of members address changed
dot icon20/03/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon20/03/1994
Return made up to 12/03/94; full list of members
dot icon20/03/1994
Director resigned
dot icon05/02/1994
Registered office changed on 06/02/94 from: empire house 10 piccadilly bradford west yorkshire BD1 3LR
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Resolutions
dot icon29/11/1993
Full accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 12/03/93; full list of members
dot icon11/03/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Director resigned
dot icon10/03/1993
Director resigned
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon17/12/1992
Certificate of change of name
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon09/08/1992
Particulars of mortgage/charge
dot icon24/03/1992
Full accounts made up to 1991-03-31
dot icon15/03/1992
Return made up to 12/03/92; full list of members
dot icon15/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon12/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon08/07/1991
Registered office changed on 09/07/91 from: 28 lincolns inn fields london WC2A 3HH
dot icon08/07/1991
Return made up to 12/03/91; no change of members
dot icon20/06/1991
Secretary resigned;director resigned
dot icon21/05/1991
New director appointed
dot icon21/05/1991
New secretary appointed;new director appointed
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon01/11/1990
Secretary resigned;new secretary appointed
dot icon29/08/1990
Resolutions
dot icon29/08/1990
Return made up to 12/03/90; full list of members
dot icon29/08/1990
New director appointed
dot icon29/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1990
Full accounts made up to 1989-03-31
dot icon06/08/1989
Return made up to 14/04/89; full list of members
dot icon02/07/1989
Full accounts made up to 1988-03-31
dot icon06/01/1988
Wd 30/11/87 pd 20/10/87--------- £ si 2@1
dot icon20/12/1987
Secretary resigned;new secretary appointed
dot icon20/12/1987
Director resigned;new director appointed
dot icon02/12/1987
Memorandum and Articles of Association
dot icon29/11/1987
Certificate of change of name
dot icon27/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Keith Anthony
Director
15/12/2006 - 17/07/2008
39
Milne, Allan Mcrae
Director
05/11/1998 - 15/05/2003
3
Whyte, William
Director
01/03/2001 - 15/11/2006
1
Bernstein, Jay
Director
01/03/2001 - 17/01/2002
1
Curley, Bruce
Director
01/03/2001 - 17/01/2002
1

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 CURTIS FINE PAPERS HOLDINGS LIMITED

CURTIS FINE PAPERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/08/1987 with the registered office located at 1 The Embankment, Neville Street, Leeds LS1 4DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURTIS FINE PAPERS HOLDINGS LIMITED?

toggle

CURTIS FINE PAPERS HOLDINGS LIMITED is currently Dissolved. It was registered on 27/08/1987 and dissolved on 08/11/2011.

Where is CURTIS FINE PAPERS HOLDINGS LIMITED located?

toggle

CURTIS FINE PAPERS HOLDINGS LIMITED is registered at 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does CURTIS FINE PAPERS HOLDINGS LIMITED do?

toggle

CURTIS FINE PAPERS HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CURTIS FINE PAPERS HOLDINGS LIMITED?

toggle

The latest filing was on 08/11/2011: Final Gazette dissolved following liquidation.