CURVE TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CURVE TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03487096

Incorporation date

29/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon12/06/2013
Final Gazette dissolved following liquidation
dot icon12/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon26/01/2012
Liquidators' statement of receipts and payments to 2012-01-14
dot icon01/12/2011
Registered office address changed from C/O Silke & Co Ltd 3rd Floor Silver House Silver Street Doncaster DN1 1HL on 2011-12-02
dot icon21/07/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-01-14
dot icon17/03/2010
Notice of completion of voluntary arrangement
dot icon25/01/2010
Statement of affairs with form 4.19
dot icon25/01/2010
Appointment of a voluntary liquidator
dot icon25/01/2010
Resolutions
dot icon21/01/2010
Registered office address changed from 8 Durham Lane West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FE on 2010-01-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/06/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/03/2009
Return made up to 30/12/08; full list of members
dot icon12/01/2009
Resolutions
dot icon06/01/2009
Certificate of change of name
dot icon07/12/2008
Director and Secretary's Change of Particulars / barbara wooding / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 8 bluebell way, now: birch tree close; Area was: upton, now: barnby dun; Post Town was: pontefract, now: doncaster; Region was: west yorkshire, now: south yorks; Post Code was: WF9 1NE, now: DN3 1QW
dot icon07/12/2008
Director's Change of Particulars / darren wooding / 01/09/2008 / HouseName/Number was: , now: 8; Street was: 8 bluebell way, now: birch tree close; Area was: upton, now: barnby dun; Post Town was: pontefract, now: doncaster; Region was: west yorkshire, now: south yorks; Post Code was: WF9 1NE, now: DN3 1QW
dot icon07/12/2008
Return made up to 30/12/07; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/04/2007
Registered office changed on 04/04/07 from: heather house armthorpe road doncaster DN2 5PX
dot icon05/03/2007
Return made up to 30/12/06; full list of members
dot icon05/03/2007
Secretary resigned;director resigned
dot icon24/01/2007
New secretary appointed
dot icon23/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/01/2006
Return made up to 30/12/05; full list of members
dot icon11/01/2006
Registered office changed on 12/01/06
dot icon11/01/2006
Location of register of members address changed
dot icon20/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon12/05/2005
Registered office changed on 13/05/05 from: 8 birch tree close barnby dun doncaster south yorkshire DN3 1QW
dot icon27/02/2005
Return made up to 30/12/04; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/02/2004
Return made up to 30/12/03; full list of members
dot icon30/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon29/05/2003
New director appointed
dot icon15/04/2003
Return made up to 30/12/02; full list of members
dot icon30/12/2002
Particulars of mortgage/charge
dot icon23/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon02/01/2002
Return made up to 30/12/01; full list of members
dot icon02/01/2002
Director's particulars changed
dot icon17/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/01/2001
Return made up to 30/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 2000-04-30
dot icon06/01/2000
Return made up to 30/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1999-04-30
dot icon11/04/1999
Secretary resigned
dot icon11/04/1999
New secretary appointed
dot icon16/12/1998
Return made up to 30/12/98; full list of members
dot icon06/07/1998
Registered office changed on 07/07/98 from: 8 birch tree close barnby dun doncaster south yorkshire DN3 1QW
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon22/04/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Director resigned
dot icon29/12/1997
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 iconAccounts
Total Exemption Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooding, Darren
Director
29/12/1997 - Present
4
CORPORATE LEGAL LTD
Nominee Director
29/12/1997 - 29/12/1997
235
Wooding, Barbara Ann
Director
27/11/2002 - Present
2
Matthews, David Steven
Nominee Secretary
29/12/1997 - 29/12/1997
52
Wooding, Barbara Ann
Secretary
09/12/2006 - Present
2

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 CURVE TECHNOLOGY LTD

CURVE TECHNOLOGY LTD is an(a) Dissolved company incorporated on 29/12/1997 with the registered office located at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR. 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 CURVE TECHNOLOGY LTD?

toggle

CURVE TECHNOLOGY LTD is currently Dissolved. It was registered on 29/12/1997 and dissolved on 12/06/2013.

Where is CURVE TECHNOLOGY LTD located?

toggle

CURVE TECHNOLOGY LTD is registered at C/O SILKE & CO LTD, 1st Floor Consort House, Waterdale, Doncaster DN1 3HR.

What does CURVE TECHNOLOGY LTD do?

toggle

CURVE TECHNOLOGY LTD operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for CURVE TECHNOLOGY LTD?

toggle

The latest filing was on 12/06/2013: Final Gazette dissolved following liquidation.