Company NameR. Curry Limited
Company StatusDissolved
Company Number01261363
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond Durent
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address15 Chelmsford Avenue
Fairfield
Stockton On Tees
Cleveland
TS18 5AG
Director NameColin James Mazzetti
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address19 Bunting Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TA
Director NameIvan Collins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(19 years, 3 months after company formation)
Appointment Duration28 years, 8 months
RoleContracts Director
Correspondence Address20 Pine Ridge Avenue
Sedgefield
Stockton On Tees
Cleveland
TS21 3EF
Secretary NameRaymond Durent
NationalityBritish
StatusCurrent
Appointed27 May 1997(20 years, 12 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address15 Chelmsford Avenue
Fairfield
Stockton On Tees
Cleveland
TS18 5AG
Director NameJean Theresa Curry
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address18 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Director NameRaymond Curry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address18 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Secretary NameJean Theresa Curry
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address18 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH
Secretary NameRaymond Curry
NationalityBritish
StatusResigned
Appointed01 June 1996(20 years after company formation)
Appointment Duration12 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address18 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EH

Location

Registered AddressErnst & Young Norham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne And Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 April 2001Dissolved (1 page)
16 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (9 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver ceasing to act (2 pages)
1 March 2000Liquidators statement of receipts and payments (6 pages)
14 October 1999Receiver's abstract of receipts and payments (2 pages)
14 October 1999Receiver's abstract of receipts and payments (2 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Registered office changed on 24/08/98 from: 34-40 grey street newcastle upon tyne NE1 6AE (1 page)
21 August 1998Statement of affairs (10 pages)
21 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 1998Appointment of a voluntary liquidator (1 page)
3 December 1997Administrative Receiver's report (15 pages)
9 October 1997Registered office changed on 09/10/97 from: portrack grange road portrack industrial estate stockton on tees cleveland (1 page)
11 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
9 September 1996Director resigned (1 page)
13 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 September 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)