Company NameCurshaws Limited
Company StatusDissolved
Company Number04460001
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date14 January 2011 (13 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Alison Louise Curtis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLeylands Farm
Bottom Road St Leonards
Tring
Hertfordshire
HP23 6LJ
Director NameKatherine Jane Shaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address86 Crewe Road
Haslington
Crewe
Cheshire
CW1 5QZ
Director NameRichard Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address86 Crewe Road
Haslington
Crewe
Cheshire
CW1 5QZ
Secretary NameRichard Shaw
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address86 Crewe Road
Haslington
Crewe
Cheshire
CW1 5QZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address26 Welsh Row
Nantwich
Cheshire
CW5 5ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

1 at 1Ms Alison Curtis
33.33%
Ordinary
1 at 1Ms Katherine Shaw
33.33%
Ordinary
1 at 1Richard Shaw
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,818
Cash£9,923
Current Liabilities£227,450

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2011Final Gazette dissolved following liquidation (1 page)
14 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2010Completion of winding up (1 page)
14 October 2010Completion of winding up (1 page)
26 October 2009Order of court to wind up (1 page)
26 October 2009Order of court to wind up (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 12/06/08; full list of members (4 pages)
4 August 2008Return made up to 12/06/08; full list of members (4 pages)
14 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
14 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 Alignment with Parent or Subsidiary (1 page)
10 October 2007Return made up to 12/06/07; full list of members (3 pages)
10 October 2007Return made up to 12/06/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Return made up to 12/06/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
22 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 12/06/05; full list of members (7 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
16 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 August 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
20 August 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
5 August 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Return made up to 12/06/03; full list of members (7 pages)
2 August 2002Ad 14/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 August 2002Ad 14/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed;new director appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New director appointed (2 pages)
12 June 2002Incorporation (18 pages)