Company NameCURO Systems Ltd
Company StatusDissolved
Company Number07345579
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Jonathan Dickson
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Honeycrook Drive
Newcastle Upon Tyne
NE7 7GN
Director NameMr Jonathan Mark Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
Jesmond
Newcastle Upon Tyne
NE2 2RB
Director NameMr Jeff Anthony Gosling
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 2014(3 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 November 2014)
RoleService Management Consultant
Country of ResidenceEngland
Correspondence Address6 Crown Road
Quay West Business Village
Sunderland
Tyne And Wear
SR5 2AL

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

51 at £1David Dickson
51.00%
Ordinary
33 at £1William Wayne Delaney
33.00%
Ordinary
16 at £1Fiona Dickson
16.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 March 2017Registered office address changed from 32 Saltwell View Gateshead Tyne and Wear NE8 4NT to C/O Kre ( North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 10 March 2017 (2 pages)
8 March 2017Statement of affairs with form 4.19 (6 pages)
8 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-23
(1 page)
8 March 2017Appointment of a voluntary liquidator (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Registered office address changed from Brightwater Stotfold Farm Seaton Village Seaham County Durham SR7 0NE to 32 Saltwell View Gateshead Tyne and Wear NE8 4NT on 20 February 2015 (1 page)
29 December 2014Registered office address changed from 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AL to Brightwater Stotfold Farm Seaton Village Seaham County Durham SR7 0NE on 29 December 2014 (1 page)
28 December 2014Termination of appointment of Jeffrey Anthony Gosling as a director on 30 November 2014 (1 page)
25 September 2014Director's details changed for Mr Jeffrey Anthony Gosling on 13 August 2014 (2 pages)
25 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Registered office address changed from 6 Crown Road Quay West Business Village Sunderland SR5 2AL United Kingdom to 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AL on 25 September 2014 (1 page)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 April 2014Appointment of Mr Jeffrey Anthony Gosling as a director (2 pages)
9 April 2014Termination of appointment of Jonathan Harris as a director (1 page)
17 February 2014Director's details changed for Mr Jonathan Mark Harris on 10 February 2014 (2 pages)
10 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 November 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 August 2010Incorporation (21 pages)