Company NameCurecost Limited
Company StatusDissolved
Company Number02138796
CategoryPrivate Limited Company
Incorporation Date8 June 1987(36 years, 11 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NamesThatchkey Engineering Limited and Ferschl Tubeform Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX
Director NameMr Peter Sermon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(12 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belford Way
Newton Aycliffe
County Durham
DL5 7PT
Secretary NameMr David Neil Greenwood
NationalityBritish
StatusClosed
Appointed10 September 2009(22 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 21 May 2013)
RoleGroup Accountant
Correspondence AddressDukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameMr John McGee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressLinvendis 10 North Lodge
Chester Le Street
County Durham
DH3 4AZ
Director NameMr James O'Neill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD
Secretary NameMrs Joan Thirza McGee
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressLinvendis 10 North Lodge
Chester Le Street
County Durham
DH3 4AZ
Secretary NamePatricia O'Neill
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD
Secretary NameMr Paul Jordan
NationalityBritish
StatusResigned
Appointed04 April 2008(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX

Location

Registered AddressDukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ferschl Hose & Hydraulics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
28 January 2013Application to strike the company off the register (3 pages)
28 January 2013Application to strike the company off the register (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed ferschl tubeform LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
(3 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-01
(3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2
(4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Paul Jordan on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Sermon on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Sermon on 26 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr David Neil Greenwood on 26 October 2009 (1 page)
27 October 2009Director's details changed for Paul Jordan on 26 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr David Neil Greenwood on 26 October 2009 (1 page)
10 September 2009Secretary appointed mr david neil greenwood (1 page)
10 September 2009Appointment terminated secretary paul jordan (1 page)
10 September 2009Appointment Terminated Secretary paul jordan (1 page)
10 September 2009Secretary appointed mr david neil greenwood (1 page)
6 February 2009Accounts made up to 31 March 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary patricia o'neill (1 page)
23 April 2008Appointment terminated director james o'neill (1 page)
23 April 2008Appointment Terminated Director james o'neill (1 page)
23 April 2008Secretary appointed paul jordan (2 pages)
23 April 2008Appointment Terminated Secretary patricia o'neill (1 page)
23 April 2008Secretary appointed paul jordan (2 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
20 November 2006Return made up to 26/10/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
27 October 2005Return made up to 26/10/05; full list of members (2 pages)
15 February 2005Return made up to 26/10/04; full list of members (7 pages)
15 February 2005Return made up to 26/10/04; full list of members (7 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Return made up to 26/10/02; full list of members (7 pages)
29 October 2002Return made up to 26/10/02; full list of members (7 pages)
19 December 2001Return made up to 26/10/01; full list of members (7 pages)
19 December 2001Return made up to 26/10/01; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Return made up to 26/10/00; full list of members (7 pages)
12 November 1999Return made up to 26/10/99; full list of members (7 pages)
12 November 1999Return made up to 26/10/99; full list of members (7 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
30 October 1998Return made up to 26/10/98; full list of members (6 pages)
30 October 1998Return made up to 26/10/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
11 December 1997Full accounts made up to 31 March 1997 (7 pages)
11 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Return made up to 26/10/97; full list of members (6 pages)
31 October 1997Return made up to 26/10/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
24 August 1995Full accounts made up to 31 March 1995 (7 pages)
24 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 October 1994Return made up to 26/10/94; full list of members (6 pages)
28 October 1994Return made up to 26/10/94; full list of members (6 pages)
18 November 1992Return made up to 14/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1992Return made up to 14/11/92; full list of members (6 pages)
28 November 1991Return made up to 14/11/91; full list of members (7 pages)
28 November 1991Return made up to 14/11/91; full list of members (7 pages)
16 November 1990Return made up to 14/11/90; full list of members (4 pages)
16 November 1990Return made up to 14/11/90; full list of members (4 pages)
30 April 1990Return made up to 31/12/89; full list of members (4 pages)
30 April 1990Return made up to 31/12/89; full list of members (4 pages)
26 June 1989Return made up to 22/12/88; full list of members (4 pages)
26 June 1989Return made up to 22/12/88; full list of members (4 pages)
3 August 1987Accounting reference date notified as 31/03 (1 page)
3 August 1987Accounting reference date notified as 31/03 (1 page)
14 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 July 1987Registered office changed on 14/07/87 from: bridge house 181 victoria street london EC4V 4DD (1 page)
14 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 July 1987Registered office changed on 14/07/87 from: bridge house 181 victoria street london EC4V 4DD (1 page)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
8 June 1987Incorporation (13 pages)
8 June 1987Incorporation (13 pages)