MISYS CURCON LIMITED

Register to unlock more data on OkredoRegister

MISYS CURCON LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024620

Incorporation date

24/03/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

103, CLOSE BROTHERS (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street, Grand CaymanCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon07/06/2016
Closure of UK establishment(s) BR007132 and overseas company FC024620 on 2016-05-26
dot icon05/01/2015
Appointment of John Edward Van Harken as a director on 2014-09-12
dot icon05/01/2015
Termination of appointment of Elizabeth Mary Collins as a director on 2014-09-12
dot icon05/01/2015
Termination of appointment of Sarah Elizabeth Highton Brain as secretary on 2012-07-31
dot icon30/12/2014
Full accounts made up to 2014-05-31
dot icon17/07/2014
Full accounts made up to 2013-05-31
dot icon14/10/2013
Appointment of a director
dot icon25/09/2013
Termination of appointment of John Dudley as a director
dot icon03/07/2013
Termination of appointment of Bijal Patel as a director
dot icon14/02/2013
Full accounts made up to 2012-05-31
dot icon18/09/2012
Appointment of a director
dot icon17/09/2012
Termination of appointment of Nicholas Farrimond as a director
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon14/07/2011
Termination of appointment of Richard Thorp as a director
dot icon14/07/2011
Appointment of a director
dot icon23/03/2011
Details changed for an overseas company - M&C Ltd, PO Box 309Gt Ugland House, South Church St, George Town Grand Cayman, Cayman Islands
dot icon22/02/2011
Full accounts made up to 2010-05-31
dot icon10/09/2010
Miscellaneous
dot icon03/09/2010
Termination of appointment of Richard Ham as a director
dot icon03/09/2010
Termination of appointment of James Cheesewright as a director
dot icon03/09/2010
Appointment of a director
dot icon03/09/2010
Appointment of a director
dot icon26/03/2010
Full accounts made up to 2009-05-31
dot icon26/11/2009
Appointment of Sarah Elizabeth Highton Brain as a secretary
dot icon26/11/2009
Termination of appointment of Kevin Wilson as secretary
dot icon23/11/2009
Termination of appointment of Russell Johnson as a director
dot icon23/11/2009
Appointment of a director
dot icon13/08/2009
Full accounts made up to 2008-05-31
dot icon13/08/2009
Amended full accounts made up to 2007-05-31
dot icon16/07/2009
Appointment terminated director glyn fullelove
dot icon09/06/2009
Appointment terminated secretary elizabeth gray
dot icon09/06/2009
Secretary appointed kevin michael wilson
dot icon07/04/2009
Appointment terminated director philip copeland
dot icon16/03/2009
Director appointed richard laurence ham
dot icon16/03/2009
Director appointed james cheesewright
dot icon18/08/2008
BR007132 address change 14/08/08\burleigh house, chapel oak, salford priors, evesham, WR11 8SP
dot icon08/07/2008
Appointment terminated director john cook
dot icon08/07/2008
Director appointed glyn fullelove
dot icon08/07/2008
Oversea company change of directors or secretary or of their particulars.
dot icon08/07/2008
Appointment terminated director howard marsh
dot icon08/07/2008
Director appointed russell johnson
dot icon08/07/2008
Oversea company change of directors or secretary or of their particulars.
dot icon28/11/2007
Full accounts made up to 2007-05-31
dot icon17/07/2007
Dir appointed 31/05/07 marsh howard alexander david warwick warwickshire
dot icon19/06/2007
Dir resigned 31/05/07 evans howard
dot icon15/02/2007
Dir resigned 18/01/07 mcmahon jasper philip
dot icon20/10/2006
Full accounts made up to 2006-05-31
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon23/12/2005
Dir change in partic 14/11/05 mcmahon jasper philip
dot icon29/06/2005
Dir resigned 10/06/05 ham richard laurence
dot icon29/06/2005
Dir appointed 10/06/05 copeland philip robert aylesbury buckinghamshire
dot icon25/10/2004
Full accounts made up to 2004-05-31
dot icon25/10/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon14/09/2004
Sec resigned 01/06/04 ham richard laurence
dot icon14/09/2004
Dir resigned 28/05/04 sussens john gilbert
dot icon30/06/2003
BR007132 pr appointed evans howard charlton park house charlton park gate cheltenham gloucestershire GL53 7DJ
dot icon30/06/2003
BR007132 pr appointed ham richard laurence avon house high street, welford on avon stratford upon avon warwickshire CV37 8EA
dot icon30/06/2003
BR007132 pr appointed sussens john gilbert blythe house 10 grange road bidford on avon warwickshire B50 4BY
dot icon30/06/2003
BR007132 pr appointed cook john barnside tredington gloucestershire GL20 7BP
dot icon30/06/2003
BR007132 pa appointed cook john burleigh house chapel oak, salford priors evesham WR11 8SP
dot icon30/06/2003
BR007132 registered
dot icon30/06/2003
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, John
Director
30/06/2003 - 30/05/2008
29
Mcmahon, Jasper Philip
Director
28/05/2004 - 18/01/2007
27
Copeland, Philip Robert
Director
10/06/2005 - 27/02/2009
45
Fullelove, Glyn William
Director
23/05/2008 - 02/07/2009
104
Collins, Elizabeth Mary
Director
04/09/2013 - 12/09/2014
50

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MISYS CURCON LIMITED

MISYS CURCON LIMITED is an(a) Converted / Closed company incorporated on 24/03/2003 with the registered office located at 103, CLOSE BROTHERS (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street, Grand Cayman. 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 MISYS CURCON LIMITED?

toggle

MISYS CURCON LIMITED is currently Converted / Closed. It was registered on 24/03/2003 and dissolved on 07/06/2016.

Where is MISYS CURCON LIMITED located?

toggle

MISYS CURCON LIMITED is registered at 103, CLOSE BROTHERS (CAYMAN) LIMITED, Harbour Place 4th Floor 103 South Church Street, Grand Cayman.

What is the latest filing for MISYS CURCON LIMITED?

toggle

The latest filing was on 07/06/2016: Closure of UK establishment(s) BR007132 and overseas company FC024620 on 2016-05-26.