Company NameCourtesy Enterprises Limited
Company StatusDissolved
Company Number03028074
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NameThe Arncliffe Partnership (Marketing) Limited

Directors

Secretary NameDavid Steven Matthews
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameStephen Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Maple Close
Brackley
Northamptonshire
NN13 6EX
Director NamePaul Raymond Hawes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grass Hays
Aylesbury
Buckinghamshire
HP21 7AJ
Director NamePhilip Andrew Keith
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1996)
RoleCc
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameDavid Steven Matthews
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 1996)
RoleCompany Law Specialist
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
15 March 1996Company name changed the arncliffe partnership (marke ting) LIMITED\certificate issued on 18/03/96 (2 pages)
10 October 1995Memorandum and Articles of Association (8 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1995Company name changed constellation 1X LIMITED\certificate issued on 04/09/95 (4 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Registered office changed on 14/03/95 from: murdock road launton industrial estate bicester oxfordshire OX6 7PP (1 page)