CURTIS PROPERTY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CURTIS PROPERTY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050495

Incorporation date

09/08/2000

Size

-

Contacts

Registered address

Registered address

Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2000)
dot icon29/04/2013
Final Gazette dissolved following liquidation
dot icon30/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon10/04/2011
Registered office address changed from Regency House 21 the Ropewalk Nottingham NG1 5DU on 2011-04-11
dot icon06/12/2010
Registered office address changed from 94a Main Street Clifton Campville Tamworth Staffordshire B79 0AP United Kingdom on 2010-12-07
dot icon29/11/2010
Statement of affairs with form 4.19
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon11/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/10/2010
Director's details changed for Darren Curtis on 2010-08-10
dot icon10/10/2010
Director's details changed for Darren Curtis on 2010-01-01
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon01/11/2009
Registered office address changed from 65 Randall Road Kenilworth Warwickshire CV8 1JX on 2009-11-02
dot icon01/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon15/03/2009
Return made up to 10/08/08; full list of members
dot icon12/03/2009
Location of register of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from 65 randall road kenilworth warwickshire CV8 1JX
dot icon12/03/2009
Location of debenture register
dot icon12/03/2009
Director's Change of Particulars / darren curtis / 13/03/2009 / HouseName/Number was: , now: 65; Street was: 94A main street, now: randall road; Post Town was: clifton campville, now: kenilworth; Region was: staffordshire, now: warwickshire; Post Code was: B79 0AP, now: CV8 1JX
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon25/06/2008
Registered office changed on 26/06/2008 from 94A main street clifton campville staffordshire B79 0AP
dot icon15/11/2007
Total exemption full accounts made up to 2007-04-30
dot icon04/11/2007
Return made up to 10/08/07; full list of members
dot icon04/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 10/08/06; full list of members
dot icon26/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon04/10/2005
Return made up to 10/08/05; full list of members
dot icon04/10/2005
Registered office changed on 05/10/05 from: 94A main street clifton campville staffordshire B79 0AX
dot icon04/10/2005
Location of debenture register
dot icon04/10/2005
Location of register of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/11/2004
Return made up to 10/08/04; full list of members
dot icon09/02/2004
Return made up to 10/08/03; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon04/11/2003
Total exemption full accounts made up to 2003-04-30
dot icon28/04/2003
Registered office changed on 29/04/03 from: c/o whale & company upper saint john street lichfield staffordshire WS14 9DU
dot icon29/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon11/08/2002
Return made up to 10/08/02; full list of members
dot icon11/08/2002
Director's particulars changed
dot icon30/07/2002
Secretary resigned
dot icon30/07/2002
New secretary appointed
dot icon28/07/2002
Total exemption full accounts made up to 2001-04-30
dot icon10/07/2002
Registered office changed on 11/07/02 from: yew tree house main street clifton campville staffordshire B79 0AX
dot icon05/12/2001
Return made up to 10/08/01; full list of members
dot icon16/04/2001
New secretary appointed
dot icon08/04/2001
New director appointed
dot icon08/04/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon29/03/2001
Resolutions
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Secretary resigned
dot icon28/03/2001
Registered office changed on 29/03/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon21/03/2001
Certificate of change of name
dot icon09/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Darren
Director
22/03/2001 - Present
2
Brewer, Suzanne
Nominee Secretary
10/08/2000 - 22/03/2001
3081
Brewer, Kevin, Dr
Nominee Director
10/08/2000 - 22/03/2001
3041
Curtis, John
Secretary
22/07/2002 - Present
-
Cruickshank, Sharon
Secretary
22/03/2001 - 22/07/2002
-

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 PROPERTY DESIGN LIMITED

CURTIS PROPERTY DESIGN LIMITED is an(a) Dissolved company incorporated on 09/08/2000 with the registered office located at Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TN. There are currently 2 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 CURTIS PROPERTY DESIGN LIMITED?

toggle

CURTIS PROPERTY DESIGN LIMITED is currently Dissolved. It was registered on 09/08/2000 and dissolved on 29/04/2013.

Where is CURTIS PROPERTY DESIGN LIMITED located?

toggle

CURTIS PROPERTY DESIGN LIMITED is registered at Unit 6 Castle Bridge Office Village, Castle Marina Road, Nottingham NG7 1TN.

What does CURTIS PROPERTY DESIGN LIMITED do?

toggle

CURTIS PROPERTY DESIGN LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for CURTIS PROPERTY DESIGN LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved following liquidation.