About

Registered Number: 05104652
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: Jubilee Cottage Ham Road, Brent Knoll, Highbridge, Somerset, TA9 4BJ

 

R & D Curley Ltd was setup in 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are Curley, Steven, Curley, Lisa Ann, Curley, David Martin, Curley, Lisa Ann, Curley, Steven Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLEY, Steven 15 October 2012 - 1
CURLEY, David Martin 19 April 2004 12 August 2012 1
CURLEY, Lisa Ann 12 August 2012 30 November 2012 1
CURLEY, Steven Richard 19 April 2004 23 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CURLEY, Lisa Ann 26 April 2004 30 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 19 April 2017
AA01 - Change of accounting reference date 11 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 03 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AD01 - Change of registered office address 03 December 2012
AA - Annual Accounts 23 November 2012
CH01 - Change of particulars for director 23 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 31 August 2012
AR01 - Annual Return 01 May 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
TM01 - Termination of appointment of director 27 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 24 January 2007
AAMD - Amended Accounts 19 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 10 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.