Company NameCurar Animal Therapeutics Limited
Company StatusDissolved
Company Number07349069
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameTimec 1287 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHelen Elizabeth Floyd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 16 March 2021)
RoleInnovation Manager
Country of ResidenceEngland
Correspondence AddressToffee Factory Lower Steenbergs Yard
Quayside
Ouesburn
Newcastle Upon Tyne
NE1 2DF
Director NameMr Daniel Martin
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Quayside
Ouesburn
Newcastle Upon Tyne
NE1 2DF
Director NameMr Peter Masters
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Quayside
Ouesburn
Newcastle Upon Tyne
NE1 2DF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2010(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitecurar.co.uk
Telephone0191 3759083
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressToffee Factory Lower Steenbergs Yard
Quayside
Ouesburn
Newcastle Upon Tyne
NE1 2DF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.4k at £0.01Addidi Angels 2 LLP
7.77%
Ordinary A
18.5k at £0.01Daniel Martin
6.71%
Ordinary
18.5k at £0.01Peter Masters
6.71%
Ordinary
150k at £0.01Helen Elizabeth Floyd
54.40%
Ordinary
6.5k at £0.01Arthur John Bennet
2.36%
Ordinary
6.5k at £0.01Julian Nicholas
2.36%
Ordinary
42.9k at £0.01Fund
15.54%
Ordinary A
4.3k at £0.01Paul Ingram
1.55%
Ordinary A
1.4k at £0.01Brendan Robinson
0.52%
Ordinary A
1.1k at £0.01Helen Floyd
0.41%
Ordinary A
1000 at £0.01Deirdre Floyd
0.36%
Ordinary A
1000 at £0.01John Leslie Francis Floyd
0.36%
Ordinary A
857 at £0.01Arthur John Bennett
0.31%
Ordinary A
857 at £0.01Daniel Martin
0.31%
Ordinary A
857 at £0.01Julian Nicholas
0.31%
Ordinary A

Financials

Year2014
Net Worth-£106,474
Cash£54,548
Current Liabilities£82,107

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End26 February

Charges

28 October 2010Delivered on: 10 November 2010
Satisfied on: 23 December 2011
Persons entitled: Newcastle Science Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
27 February 2020Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,757.15
(5 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2,757.15
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,757.15
(5 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,757.15
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,757.15
(5 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,757.15
(5 pages)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2,757.15
(4 pages)
25 June 2013Resolutions
  • RES13 ‐ Re-sub div 14/06/2013
(2 pages)
25 June 2013Sub-division of shares on 14 June 2013 (5 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
25 June 2013Resolutions
  • RES13 ‐ Re-sub div 14/06/2013
(2 pages)
25 June 2013Sub-division of shares on 14 June 2013 (5 pages)
25 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 2,757.15
(4 pages)
22 May 2013Appointment of Mr Daniel Martin as a director (2 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Appointment of Mr Peter Masters as a director (2 pages)
22 May 2013Appointment of Mr Peter Masters as a director (2 pages)
22 May 2013Appointment of Mr Daniel Martin as a director (2 pages)
24 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from Design Works William Street Felling Gateshead Tyne and Wear NE10 0JP on 12 March 2012 (2 pages)
6 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,000
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,000
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,876.0
(4 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 1,876.0
(4 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
11 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 November 2010Termination of appointment of Andrew Davison as a director (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,000
(4 pages)
11 November 2010Appointment of Helen Elizabeth Floyd as a director (3 pages)
11 November 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 11 November 2010 (2 pages)
11 November 2010Appointment of Helen Elizabeth Floyd as a director (3 pages)
11 November 2010Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 11 November 2010 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 1,000
(4 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 November 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
1 November 2010Termination of appointment of Muckle Secretary Limited as a secretary (1 page)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed timec 1287 LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(3 pages)
9 September 2010Company name changed timec 1287 LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
(3 pages)
9 September 2010Change of name notice (2 pages)
18 August 2010Incorporation (27 pages)
18 August 2010Incorporation (27 pages)