Company NameCourtcape Limited
Company StatusDissolved
Company Number01895262
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Gordon Winship Herdman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 02 August 2005)
RolePharmaceutical Chemist
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Tunstall Lodge Farm
Tunstall Sunderland
Tyne & Wear
SR3 2QB
Director NameJane Herdman
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 02 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Farm House
Tunstall Lodge Farm
Tunstall
Sunderland Tyne And Wear
SR3 2QB
Secretary NameJane Herdman
NationalityBritish
StatusClosed
Appointed11 August 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 12 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
Tunstall Lodge Farm
Tunstall
Sunderland Tyne And Wear
SR3 2QB
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 August 2005)
RoleDirector Of A Retail Pharmacy
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameMrs Melanie Jane Elizabeth Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 August 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Loughborough Avenue
Sunderland
SR2 9AT

Location

Registered Address10 Grange Terrace
Sunderland
Tyne & Wear
SR2 7DF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£119,756
Cash£23,170
Current Liabilities£11,940

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
19 November 2004Registered office changed on 19/11/04 from: courtcape house 29A ryhope street south ryhope sunderland SR2 0RP (1 page)
17 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 31/07/03; full list of members (9 pages)
10 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Location of register of directors' interests (1 page)
7 August 2001Return made up to 31/07/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 August 2000Return made up to 31/07/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Return made up to 31/07/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 August 1995Return made up to 31/07/95; full list of members (4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)