JOHN CURRAN LIMITED

Register to unlock more data on OkredoRegister

JOHN CURRAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712182

Incorporation date

05/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wentloog Road, Rumney, Cardiff CF3 1JACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1992)
dot icon27/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2013
Termination of appointment of Christopher Charles Kirby as a director on 2004-03-31
dot icon22/05/2013
Notice of ceasing to act as receiver or manager
dot icon10/06/2007
Receiver's abstract of receipts and payments
dot icon07/03/2007
Receiver's abstract of receipts and payments
dot icon07/03/2007
Receiver's abstract of receipts and payments
dot icon05/03/2007
Receiver ceasing to act
dot icon05/03/2007
Appointment of receiver/manager
dot icon20/03/2006
Receiver's abstract of receipts and payments
dot icon11/04/2005
Receiver's abstract of receipts and payments
dot icon06/04/2004
Receiver's abstract of receipts and payments
dot icon09/03/2003
Receiver's abstract of receipts and payments
dot icon15/07/2002
Statement of Affairs in administrative receivership following report to creditors
dot icon24/02/2002
Appointment of receiver/manager
dot icon24/05/2001
Return made up to 06/05/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2000
Return made up to 06/05/00; full list of members
dot icon26/06/2000
Secretary's particulars changed;director's particulars changed
dot icon26/06/2000
Location of register of members address changed
dot icon20/11/1999
Full accounts made up to 1999-03-31
dot icon30/08/1999
Return made up to 06/05/99; full list of members
dot icon30/08/1999
Director's particulars changed;director resigned
dot icon17/11/1998
Return made up to 06/05/98; no change of members
dot icon17/11/1998
Location of register of members address changed
dot icon09/11/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Secretary resigned;director resigned
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon25/01/1998
Director's particulars changed
dot icon19/01/1998
Full accounts made up to 1996-06-30
dot icon26/11/1997
Director resigned
dot icon12/06/1997
Return made up to 06/05/97; full list of members
dot icon04/11/1996
Auditor's resignation
dot icon29/10/1996
Particulars of mortgage/charge
dot icon29/10/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Director resigned
dot icon29/10/1996
Registered office changed on 30/10/96 from: waterloo house fitzalan court newport road cardiff CF2 1EL
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon29/10/1996
New director appointed
dot icon28/10/1996
Particulars of mortgage/charge
dot icon23/07/1996
Return made up to 06/05/96; no change of members
dot icon20/06/1996
Full accounts made up to 1995-06-30
dot icon13/11/1995
Full accounts made up to 1994-06-30
dot icon22/08/1995
Particulars of mortgage/charge
dot icon15/08/1995
Particulars of mortgage/charge
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon05/06/1995
Director's particulars changed
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 icon06/06/1994
Return made up to 06/05/94; full list of members
dot icon05/06/1994
Secretary's particulars changed;director's particulars changed
dot icon07/12/1993
Full accounts made up to 1993-06-30
dot icon04/10/1993
Resolutions
dot icon04/10/1993
£ nc 1000/200000 29/06/93
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Ad 29/06/93--------- £ si 199998@1=199998 £ ic 2/200000
dot icon27/09/1993
Return made up to 06/05/93; full list of members
dot icon27/09/1993
Location of register of members address changed
dot icon27/09/1993
Registered office changed on 27/09/93
dot icon27/09/1993
New secretary appointed;new director appointed
dot icon06/07/1993
New director appointed
dot icon16/10/1992
Particulars of mortgage/charge
dot icon21/08/1992
Accounting reference date notified as 30/06
dot icon27/07/1992
Particulars of mortgage/charge
dot icon22/07/1992
Certificate of change of name
dot icon21/07/1992
Certificate of change of name
dot icon16/07/1992
Secretary resigned;new director appointed
dot icon16/07/1992
New secretary appointed;director resigned;new director appointed
dot icon16/07/1992
Registered office changed on 16/07/92 from:\ 2 baches street london N1 6UB
dot icon06/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nurton, Geoffrey
Director
31/05/1992 - 20/11/1997
-
Jenkins, Leighton
Director
31/05/1992 - 26/02/1998
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/05/1992 - 31/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/05/1992 - 31/05/1992
43699
Sandom, Paul Christopher
Director
22/10/1996 - Present
4

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 JOHN CURRAN LIMITED

JOHN CURRAN LIMITED is an(a) Dissolved company incorporated on 05/05/1992 with the registered office located at Wentloog Road, Rumney, Cardiff CF3 1JA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of JOHN CURRAN LIMITED?

toggle

JOHN CURRAN LIMITED is currently Dissolved. It was registered on 05/05/1992 and dissolved on 27/01/2014.

Where is JOHN CURRAN LIMITED located?

toggle

JOHN CURRAN LIMITED is registered at Wentloog Road, Rumney, Cardiff CF3 1JA.

What does JOHN CURRAN LIMITED do?

toggle

JOHN CURRAN LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for JOHN CURRAN LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via compulsory strike-off.