CURTIS OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

CURTIS OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02062392

Incorporation date

07/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St. James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon28/07/2017
Final Gazette dissolved following liquidation
dot icon28/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon25/07/2016
Liquidators' statement of receipts and payments to 2016-07-11
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2015
Liquidators' statement of receipts and payments to 2015-07-11
dot icon17/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2015-02-18
dot icon22/09/2014
Liquidators' statement of receipts and payments to 2014-07-11
dot icon02/10/2013
Notice of completion of voluntary arrangement
dot icon21/07/2013
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 2013-07-22
dot icon18/07/2013
Statement of affairs with form 4.19
dot icon18/07/2013
Appointment of a voluntary liquidator
dot icon18/07/2013
Resolutions
dot icon03/07/2013
Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA on 2013-07-04
dot icon03/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-18
dot icon21/06/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-18
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Previous accounting period extended from 2010-12-31 to 2011-04-30
dot icon26/04/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/03/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Roger Ernest Curtis on 2010-02-18
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 14/01/09; full list of members
dot icon17/02/2009
Return made up to 14/01/08; full list of members
dot icon17/02/2009
Return made up to 14/01/07; full list of members
dot icon25/01/2009
Accounts for a small company made up to 2007-12-31
dot icon26/04/2007
Accounts for a small company made up to 2006-12-31
dot icon26/04/2007
Accounts for a small company made up to 2005-12-31
dot icon14/02/2006
Return made up to 14/01/06; full list of members
dot icon09/10/2005
Accounts for a small company made up to 2004-12-31
dot icon16/02/2005
Return made up to 14/01/05; full list of members
dot icon15/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Return made up to 14/01/03; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-12-31
dot icon23/01/2002
Return made up to 14/01/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
Return made up to 14/01/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 14/01/00; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 15/01/99; no change of members
dot icon22/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/02/1998
Return made up to 15/01/98; no change of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon26/02/1997
Return made up to 15/01/97; full list of members
dot icon17/02/1997
Registered office changed on 18/02/97 from: sterling house 22 st. Cuthberts way darlington co durham , DL1 1GB
dot icon18/06/1996
Ad 08/11/95--------- £ si 17000@1
dot icon18/06/1996
Accounts for a small company made up to 1995-12-31
dot icon16/01/1996
Return made up to 15/01/96; full list of members
dot icon23/04/1995
Accounts for a small company made up to 1994-12-31
dot icon18/04/1995
Secretary resigned;new secretary appointed
dot icon21/01/1995
Return made up to 15/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Certificate of change of name
dot icon08/09/1994
Certificate of change of name
dot icon13/07/1994
Accounts for a small company made up to 1993-12-31
dot icon16/01/1994
Return made up to 15/01/94; full list of members
dot icon26/06/1993
Accounts for a small company made up to 1992-12-31
dot icon25/01/1993
Return made up to 15/01/93; full list of members
dot icon17/01/1993
Resolutions
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Declaration of satisfaction of mortgage/charge
dot icon16/03/1992
Particulars of mortgage/charge
dot icon27/02/1992
Secretary resigned
dot icon27/02/1992
Director resigned
dot icon27/02/1992
Return made up to 15/01/92; full list of members
dot icon14/11/1991
Accounts for a small company made up to 1990-12-31
dot icon25/09/1991
Resolutions
dot icon28/07/1991
Secretary resigned
dot icon28/07/1991
New secretary appointed
dot icon28/07/1991
Registered office changed on 29/07/91 from: 181 grange road darlington co durham DL1 5NT
dot icon13/05/1991
Auditor's resignation
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon03/02/1991
Return made up to 15/01/91; full list of members
dot icon02/07/1990
Full accounts made up to 1989-12-31
dot icon20/01/1990
Return made up to 15/01/90; full list of members
dot icon20/01/1990
Registered office changed on 21/01/90 from: unit 5 ridsdale street darlington co. Durham DL1 4EG
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon09/05/1989
Nc inc already adjusted
dot icon09/05/1989
Wd 28/04/89 ad 14/03/89--------- £ si 6998@1=6998 £ ic 3002/10000
dot icon23/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon18/04/1989
Resolutions
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon28/11/1988
Certificate of change of name
dot icon28/11/1988
Wd 16/11/88 ad 24/09/88--------- £ si 3000@1=3000 £ ic 2/3002
dot icon28/11/1988
Certificate of change of name
dot icon07/11/1988
Full accounts made up to 1987-12-31
dot icon07/11/1988
Return made up to 21/10/88; full list of members
dot icon26/10/1988
Registered office changed on 27/10/88 from: 5 old eluet durham city DH1 3HL
dot icon25/07/1988
Wd 09/06/88 pd 08/10/86--------- £ si 2@1
dot icon29/06/1988
Nc inc already adjusted
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon29/06/1988
Resolutions
dot icon19/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/10/1987
Particulars of mortgage/charge
dot icon26/02/1987
Gazettable document
dot icon26/02/1987
Memorandum and Articles of Association
dot icon14/01/1987
Registered office changed on 15/01/87 from: 47 brunswick place london N1 6EE
dot icon14/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansom, Claire
Secretary
06/04/1995 - Present
-

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 OFFICE FURNITURE LIMITED

CURTIS OFFICE FURNITURE LIMITED is an(a) Dissolved company incorporated on 07/10/1986 with the registered office located at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD. 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 OFFICE FURNITURE LIMITED?

toggle

CURTIS OFFICE FURNITURE LIMITED is currently Dissolved. It was registered on 07/10/1986 and dissolved on 28/07/2017.

Where is CURTIS OFFICE FURNITURE LIMITED located?

toggle

CURTIS OFFICE FURNITURE LIMITED is registered at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD.

What does CURTIS OFFICE FURNITURE LIMITED do?

toggle

CURTIS OFFICE FURNITURE LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CURTIS OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 28/07/2017: Final Gazette dissolved following liquidation.