JOHN CURRIE FINANCIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03711132

Incorporation date

09/02/1999

Size

-

Contacts

Registered address

Registered address

Second Floor Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon23/11/2015
Application to strike the company off the register
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon05/03/2015
Register(s) moved to registered office address Second Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
dot icon12/10/2014
Statement by Directors
dot icon12/10/2014
Statement of capital on 2014-10-13
dot icon12/10/2014
Resolutions
dot icon12/10/2014
Solvency statement dated 24/09/14
dot icon13/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon24/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon06/03/2013
Register(s) moved to registered office address
dot icon11/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Michael Ross as a director
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon09/03/2011
Registered office address changed from 1 Clifton Villas Bradford West Yorkshire BD8 7BY on 2011-03-10
dot icon09/03/2011
Director's details changed for Mr David Leslie Cubbitt on 2010-03-10
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Resolutions
dot icon15/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/04/2010
Termination of appointment of Michael Howard as a director
dot icon10/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Director's details changed for Michael Anthony Howard on 2010-03-10
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Michael Alec Ross on 2010-03-10
dot icon09/03/2010
Director's details changed for David Leslie Cubbitt on 2010-03-10
dot icon14/02/2010
Termination of appointment of John Currie as a director
dot icon21/04/2009
Appointment terminated director richard williams
dot icon19/04/2009
Director appointed michael alec ross
dot icon19/04/2009
Director appointed david leslie cubbitt
dot icon19/04/2009
Director appointed robert dilworth scott
dot icon18/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/03/2009
Return made up to 10/02/09; full list of members
dot icon05/03/2009
Appointment terminated secretary anthony howard
dot icon03/07/2008
Appointment terminated director peter linaker
dot icon01/07/2008
Appointment terminate, secretary michael howard logged form
dot icon29/06/2008
Director appointed richard williams
dot icon16/04/2008
Secretary appointed pauline ellis
dot icon05/03/2008
Return made up to 10/02/08; full list of members
dot icon10/02/2008
Accounts made up to 2007-12-31
dot icon11/06/2007
Accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 10/02/07; full list of members
dot icon12/07/2006
Accounts made up to 2005-12-31
dot icon05/06/2006
Director resigned
dot icon16/02/2006
Return made up to 10/02/06; full list of members
dot icon16/02/2006
Location of register of members
dot icon02/11/2005
Accounts made up to 2005-03-31
dot icon26/10/2005
New director appointed
dot icon14/08/2005
Return made up to 10/02/05; full list of members
dot icon14/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon11/08/2005
Location of register of members
dot icon05/06/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon12/01/2005
Registered office changed on 13/01/05 from: manchester house 50A oxford road guiseley leeds LS20 8AB
dot icon10/01/2005
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon29/01/2004
Return made up to 10/02/04; full list of members
dot icon22/07/2003
Accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon06/10/2002
New director appointed
dot icon24/09/2002
Director's particulars changed
dot icon07/09/2002
Amended full accounts made up to 2002-03-31
dot icon29/07/2002
Accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 10/02/02; full list of members
dot icon04/10/2001
Accounts made up to 2001-03-31
dot icon18/02/2001
Return made up to 10/02/01; full list of members
dot icon22/08/2000
Amended full accounts made up to 2000-03-31
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/02/2000
Return made up to 10/02/00; full list of members
dot icon09/11/1999
Memorandum and Articles of Association
dot icon09/11/1999
Resolutions
dot icon28/09/1999
Ad 21/09/99--------- £ si 313990@1=313990 £ ic 10/314000
dot icon05/04/1999
Ad 10/02/99--------- £ si 9@1=9 £ ic 1/10
dot icon05/04/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon03/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Registered office changed on 16/02/99 from: 12 york place leeds LS1 2DS
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New secretary appointed
dot icon09/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
09/02/1999 - 09/02/1999
12820
Cubitt, David Leslie
Director
05/03/2009 - Present
13
Peaker, Russell James
Director
04/01/2002 - 06/04/2006
7
Ellis, Pauline
Secretary
31/03/2008 - 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 JOHN CURRIE FINANCIAL MANAGEMENT LIMITED

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/02/1999 with the registered office located at Second Floor Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB. 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 JOHN CURRIE FINANCIAL MANAGEMENT LIMITED?

toggle

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/02/1999 and dissolved on 15/02/2016.

Where is JOHN CURRIE FINANCIAL MANAGEMENT LIMITED located?

toggle

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED is registered at Second Floor Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB.

What does JOHN CURRIE FINANCIAL MANAGEMENT LIMITED do?

toggle

JOHN CURRIE FINANCIAL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for JOHN CURRIE FINANCIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.