About

Registered Number: 05046490
Date of Incorporation: 17/02/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2015 (10 years and 1 month ago)
Registered Address: BEGBIES TRAYNOR, 9th Floor Bond Court, Leeds, LS1 4JP

 

Established in 2004, M Curtis Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Curtis, Tracy, Curtis, Mark Edward for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Mark Edward 23 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Tracy 23 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
RESOLUTIONS - N/A 27 July 2011
4.20 - N/A 27 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 22 July 2008
AA - Annual Accounts 11 March 2008
395 - Particulars of a mortgage or charge 06 June 2007
363s - Annual Return 25 May 2007
287 - Change in situation or address of Registered Office 24 March 2007
AA - Annual Accounts 11 January 2007
395 - Particulars of a mortgage or charge 26 July 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 23 February 2005
225 - Change of Accounting Reference Date 17 January 2005
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
287 - Change in situation or address of Registered Office 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2008 Outstanding

N/A

Debenture 01 June 2007 Outstanding

N/A

Fixed and floating charge 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.