Company NameCourt Square Hotels Limited
Company StatusDissolved
Company Number01916857
CategoryPrivate Limited Company
Incorporation Date28 May 1985(38 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameRuth White
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address42 Sheffield Street
Denton Holme
Carlisle
Cumbria
CA2 5DT
Director NameMr Khaldoun Moualem
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenwood
Linstock
Carlisle
Cumbria
CA6 4PY
Secretary NameMr Donald Fowler Whyte
NationalityBritish
StatusClosed
Appointed02 July 1992(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 06 May 2003)
RoleHotel Manager
Correspondence Address9 Botchergate
Carlisle
Cumbria
CA1 1QP
Director NameMrs Simmone Linnane
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1991(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressMaxwell Cottage
Newby West Village
Carlisle
Cumbria
CA2 6QY

Location

Registered Address89 Sandyford Rd
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£932,476
Current Liabilities£601,762

Accounts

Latest Accounts30 November 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
30 July 2002Receiver's abstract of receipts and payments (3 pages)
30 July 2002Receiver ceasing to act (1 page)
13 March 2002Receiver's abstract of receipts and payments (3 pages)
9 March 2001Receiver ceasing to act (1 page)
9 March 2001Appointment of receiver/manager (1 page)
8 March 2001Receiver's abstract of receipts and payments (3 pages)
7 December 2000Receiver's abstract of receipts and payments (3 pages)
7 December 2000Receiver's abstract of receipts and payments (3 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
26 April 1995Receiver's abstract of receipts and payments (4 pages)
26 April 1995Receiver's abstract of receipts and payments (4 pages)