Background WavePink WaveYellow Wave

CURRALLS LIMITED (00833456)

CURRALLS LIMITED (00833456) is an active UK company. incorporated on 6 January 1965. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CURRALLS LIMITED has been registered for 61 years. Current directors include GIBBOR, Iris.

Company Number
00833456
Status
active
Type
ltd
Incorporated
6 January 1965
Age
61 years
Address
Cp House Otterspool Way, Watford, WD25 8JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBOR, Iris
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRALLS LIMITED

CURRALLS LIMITED is an active company incorporated on 6 January 1965 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CURRALLS LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

00833456

LTD Company

Age

61 Years

Incorporated 6 January 1965

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 20 June 2016 (9 years ago)
Period: 1 January 2015 - 31 December 2015(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2017
Period: 1 January 2016 - 31 December 2016

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 29 December 2016
For period ending 15 December 2016

Previous Company Names

CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED
From: 31 December 1979To: 6 February 2001
ELECTRONIC & PHOTOGRAPHIC SUPPLIES LIMITED
From: 6 January 1965To: 31 December 1979
Contact
Address

Cp House Otterspool Way Watford By-Pass Watford, WD25 8JJ,

Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Dec 13
Director Left
Apr 18
Director Left
Mar 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 30 Nov 2000

GIBBOR, Iris

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1951
Director
Appointed 23 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed N/A
Resigned 30 Nov 2000

COATES, William

Resigned
Boxmoor Meer EndCV8 1TW
Born June 1934
Director
Appointed N/A
Resigned 30 Jun 1994

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

LEVY, Robert Michael

Resigned
Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 29 Sept 1998
Resigned 28 Mar 2018

PINFIELD, Edward John

Resigned
221 Walkwood Road, RedditchB97 5NX
Born May 1941
Director
Appointed N/A
Resigned 16 Oct 2002

SCHREIER, Bernard, Sir

Resigned
Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed N/A
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed N/A
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed N/A
Resigned 30 Nov 2000
Fundings
Financials
Latest Activities

Filing History

98

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Restoration Order Of Court
12 October 2017
AC92AC92
Gazette Dissolved Voluntary
6 December 2016
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 September 2016
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 September 2016
DS01DS01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
22 December 2008
287Change of Registered Office
Legacy
22 December 2008
190190
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
28 December 2006
190190
Legacy
28 December 2006
353353
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
4 July 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
1 July 1991
225(1)225(1)
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Full
26 February 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
8 January 1990
288288
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 May 1986
363363