Company NameCurtis Office Furniture Limited
Company StatusDissolved
Company Number02062392
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Dissolution Date29 July 2017 (6 years, 9 months ago)
Previous NamesTacklescale Limited and Curtis Office Supplies Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameRoger Ernest Curtis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(6 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 29 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a The Green
Aycliffe Village
Darlington
Co Durham
DL5 6JU
Secretary NameClaire Hansom
NationalityBritish
StatusClosed
Appointed06 April 1995(8 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 29 July 2017)
RoleCompany Director
Correspondence Address10 Windsor Close
Newton Aycliffe
County Durham
DL5 6YF
Secretary NameMrs Mary Madeline Whelan
NationalityBritish
StatusResigned
Appointed15 January 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address23 Brignall Moor Crescent
Darlington
County Durham
DL1 4SQ

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£102,222
Cash£1,541
Current Liabilities£305,515

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2017Final Gazette dissolved following liquidation (1 page)
29 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
26 July 2016Liquidators' statement of receipts and payments to 11 July 2016 (17 pages)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2015Liquidators' statement of receipts and payments to 11 July 2015 (17 pages)
31 July 2015Liquidators statement of receipts and payments to 11 July 2015 (17 pages)
18 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages)
23 September 2014Liquidators' statement of receipts and payments to 11 July 2014 (18 pages)
23 September 2014Liquidators statement of receipts and payments to 11 July 2014 (18 pages)
3 October 2013Notice of completion of voluntary arrangement (14 pages)
22 July 2013Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 July 2013 (2 pages)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Statement of affairs with form 4.19 (11 pages)
19 July 2013Appointment of a voluntary liquidator (1 page)
4 July 2013Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA on 4 July 2013 (2 pages)
4 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2013 (13 pages)
22 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2012 (12 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 37,000
(6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
27 April 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Director's details changed for Roger Ernest Curtis on 18 February 2010 (2 pages)
18 February 2010Register inspection address has been changed (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 February 2009Return made up to 14/01/09; full list of members (4 pages)
18 February 2009Return made up to 14/01/07; full list of members (4 pages)
18 February 2009Return made up to 14/01/08; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 December 2007 (8 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (10 pages)
27 April 2007Accounts for a small company made up to 31 December 2005 (10 pages)
15 February 2006Return made up to 14/01/06; full list of members (6 pages)
10 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
17 February 2005Return made up to 14/01/05; full list of members (6 pages)
16 June 2004Particulars of mortgage/charge (5 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 14/01/03; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
24 January 2002Return made up to 14/01/02; full list of members (7 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 15/01/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 15/01/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 February 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/02/97
(6 pages)
18 February 1997Registered office changed on 18/02/97 from: sterling house 22 st. Cuthberts way darlington co durham , DL1 1GB (1 page)
19 June 1996Ad 08/11/95--------- £ si 17000@1 (2 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Return made up to 15/01/96; full list of members (5 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 April 1995Secretary resigned;new secretary appointed (4 pages)
22 January 1995Return made up to 15/01/95; full list of members (5 pages)
9 September 1994Company name changed\certificate issued on 09/09/94 (2 pages)
14 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
17 January 1994Return made up to 15/01/94; full list of members (5 pages)
27 June 1993Accounts for a small company made up to 31 December 1992 (9 pages)
26 January 1993Return made up to 15/01/93; full list of members (5 pages)
29 October 1992Accounts for a small company made up to 31 December 1991 (8 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (1 page)
17 March 1992Particulars of mortgage/charge (3 pages)
28 February 1992Return made up to 15/01/92; full list of members (5 pages)
28 February 1992Secretary resigned (4 pages)
15 November 1991Accounts for a small company made up to 31 December 1990 (7 pages)
29 July 1991Secretary resigned (4 pages)
29 July 1991Registered office changed on 29/07/91 from: 181 grange road darlington co durham DL1 5NT (1 page)
14 May 1991Auditor's resignation (1 page)
4 February 1991Return made up to 15/01/91; full list of members (5 pages)
3 July 1990Full accounts made up to 31 December 1989 (12 pages)
21 January 1990Secretary resigned;new secretary appointed (1 page)
21 January 1990Registered office changed on 21/01/90 from: unit 5 ridsdale street darlington co. Durham DL1 4EG (1 page)
21 January 1990Return made up to 15/01/90; full list of members (4 pages)
6 December 1989Full accounts made up to 31 December 1988 (11 pages)
10 May 1989Wd 28/04/89 ad 14/03/89--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages)
10 May 1989Nc inc already adjusted (1 page)
24 April 1989Particulars of mortgage/charge (3 pages)
2 March 1989Declaration of satisfaction of mortgage/charge (1 page)
29 November 1988Wd 16/11/88 ad 24/09/88--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages)
29 November 1988Company name changed\certificate issued on 29/11/88 (2 pages)
8 November 1988Return made up to 21/10/88; full list of members (4 pages)
8 November 1988Full accounts made up to 31 December 1987 (10 pages)
27 October 1988Registered office changed on 27/10/88 from: 5 old eluet durham city DH1 3HL (1 page)
26 July 1988Wd 09/06/88 pd 08/10/86--------- £ si 2@1 (1 page)
30 June 1988Nc inc already adjusted (1 page)
20 May 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
23 October 1987Particulars of mortgage/charge (3 pages)
27 February 1987Memorandum and Articles of Association (11 pages)
27 February 1987Gazettable document (11 pages)
15 January 1987Registered office changed on 15/01/87 from: 47 brunswick place london N1 6EE (1 page)
15 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
8 October 1986Certificate of Incorporation (1 page)