Company NameCurule (UK) Limited
Company StatusDissolved
Company Number04968962
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameAshstock 2085 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham John Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressArdsheal Mews
6 Ardsheal Drive
Paget
Pg06
Bermuda
Secretary NameMrs Barbara Ann Hopwood
NationalityBritish
StatusClosed
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Beech Crescent
Poynton
Stockport
Cheshire
SK12 1AW
Director NameDr Clare Wood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 June 2009)
RoleAnalyst
Correspondence AddressArdsheal Mews
6 Ardsheal Drive
Paget
Pg 06
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address183 London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£231
Cash£38
Current Liabilities£269

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
30 November 2007Return made up to 19/11/07; full list of members (2 pages)
5 February 2007Return made up to 19/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 19/11/05; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
16 February 2005New director appointed (1 page)
25 January 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)