Company NameCourtyard Corporation Limited
Company StatusDissolved
Company Number03536835
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameXTSL Ltd (Corporation)
StatusClosed
Appointed03 December 2001(3 years, 8 months after company formation)
Appointment Duration10 years, 12 months (closed 27 November 2012)
Correspondence Address191 Replingham Road
London
SW18 5LY
Director NameCambramain Investment Corporation (Corporation)
StatusClosed
Appointed18 December 2002(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 27 November 2012)
Correspondence AddressAlbert House
Queen Victoria Street
London
EC4N 4SA
Secretary NameCambramain Registrars (Corporation)
StatusClosed
Appointed08 February 2005(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 27 November 2012)
Correspondence AddressAlbert House Queen Victoria Street
London
EC4N 4SA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMichael Wadham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 December 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pine Walk
Carshalton Beeches
Surrey
SM5 4HB
Secretary NameDavid Thornton
NationalityBritish
StatusResigned
Appointed03 December 2001(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2001)
RoleCompany Director
Correspondence Address14 The Green
St. Leonards On Sea
East Sussex
TN38 0SU
Director NameDesktop Promotions Limited (Corporation)
StatusResigned
Appointed14 September 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2001)
Correspondence AddressCapp House
96d South End
Croydon
Surrey
CR0 1DQ
Secretary NameXTAL Technical Services Limited (Corporation)
StatusResigned
Appointed14 September 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2001)
Correspondence Address191 Replingham Road
London
SW18 5LY

Location

Registered AddressRotterdam House
Quayside
Newcastle Upon Tyne
Northumberland
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End30 August

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
5 August 2011Compulsory strike-off action has been suspended (1 page)
4 June 2009Registered office changed on 04/06/2009 from 191 replingham road london SW18 5LY (1 page)
4 June 2009Registered office changed on 04/06/2009 from 191 replingham road london SW18 5LY (1 page)
16 May 2009Appointment terminated director michael wadham (1 page)
16 May 2009Appointment Terminated Director michael wadham (1 page)
12 May 2009Secretary appointed cambramain registrars (1 page)
12 May 2009Director appointed cambramain investment corporation (1 page)
12 May 2009Secretary appointed cambramain registrars (1 page)
12 May 2009Director appointed cambramain investment corporation (1 page)
10 February 2009Compulsory strike-off action has been suspended (1 page)
10 February 2009Compulsory strike-off action has been suspended (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2007Accounts made up to 30 August 2006 (1 page)
27 June 2007Accounts for a dormant company made up to 30 August 2006 (1 page)
17 May 2007Return made up to 30/03/07; full list of members (2 pages)
17 May 2007Return made up to 30/03/07; full list of members (2 pages)
5 July 2006Accounts for a dormant company made up to 30 August 2005 (1 page)
5 July 2006Accounts made up to 30 August 2005 (1 page)
2 June 2006Return made up to 30/03/06; full list of members (6 pages)
2 June 2006Return made up to 30/03/06; full list of members (6 pages)
7 July 2005Accounts for a dormant company made up to 30 August 2004 (1 page)
7 July 2005Accounts made up to 30 August 2004 (1 page)
27 June 2005Return made up to 30/03/05; full list of members (6 pages)
27 June 2005Return made up to 30/03/05; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 30 August 2003 (1 page)
29 June 2004Accounts made up to 30 August 2003 (1 page)
28 June 2004Return made up to 30/03/04; full list of members (6 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Return made up to 30/03/04; full list of members (6 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
5 August 2003Accounts made up to 30 August 2002 (1 page)
5 August 2003Accounts for a dormant company made up to 30 August 2002 (1 page)
10 May 2003Return made up to 30/03/03; full list of members (6 pages)
10 May 2003Return made up to 30/03/03; full list of members (6 pages)
2 July 2002Accounts for a dormant company made up to 30 August 2001 (1 page)
2 July 2002Accounts made up to 30 August 2001 (1 page)
2 June 2002Return made up to 30/03/02; full list of members (6 pages)
2 June 2002Return made up to 30/03/02; full list of members (6 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
4 July 2001Accounts for a dormant company made up to 30 August 2000 (1 page)
4 July 2001Accounts made up to 30 August 2000 (1 page)
7 June 2001Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page)
7 June 2001Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page)
27 April 2001Return made up to 30/03/01; full list of members (6 pages)
27 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 July 2000Return made up to 30/03/00; full list of members (6 pages)
11 July 2000Return made up to 30/03/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 30 August 1999 (1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2000Accounts made up to 30 August 1999 (1 page)
24 September 1999Accounting reference date extended from 31/03/99 to 30/08/99 (1 page)
24 September 1999Accounting reference date extended from 31/03/99 to 30/08/99 (1 page)
7 September 1999Return made up to 30/03/99; full list of members (6 pages)
7 September 1999Return made up to 30/03/99; full list of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
21 September 1998Registered office changed on 21/09/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
30 March 1998Incorporation (11 pages)