Company NameCourtyard Cafe & Bridge Street Gifts Ltd
Company StatusDissolved
Company Number05735313
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameImagefresh Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Karen Connie Weatherley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 June 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBridge End Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMiss Joanne Potts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 June 2017)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address12a Marine Road
Alnmouth
Alnwick
NE66 2RZ
Director NameMr Ronald Jason Potts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 June 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBridge End Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameMrs Karen Connie Weatherley
StatusClosed
Appointed05 September 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressBridge End Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameOlive Potts
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Darrass Road
Ponteland
Northumberland
NE20 9PD
Director NameRonald John Potts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2009)
RoleBuilder
Correspondence Address5 Darrass Road
Ponteland
Northumberland
NE20 9PD
Secretary NameOlive Potts
NationalityBritish
StatusResigned
Appointed21 March 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 05 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Darrass Road
Ponteland
Northumberland
NE20 9PD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressBridge End Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaWoolsington

Shareholders

450k at £1Executors Of Olive Potts
100.00%
Ordinary

Financials

Year2014
Net Worth£401,931
Cash£1,259
Current Liabilities£23,552

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (1 page)
29 March 2017Application to strike the company off the register (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
6 November 2016Director's details changed for Miss Joanne Potts on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Mr Ronald Jason Potts on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Miss Joanne Potts on 1 November 2016 (2 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 November 2016Director's details changed for Mr Ronald Jason Potts on 1 November 2016 (2 pages)
6 November 2016Director's details changed for Mrs Karen Connie Weatherley on 1 November 2016 (2 pages)
1 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 450,001
(6 pages)
1 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 450,001
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 450,001
(6 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 450,001
(6 pages)
1 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 450,001
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 450,001
(6 pages)
15 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 450,001
(6 pages)
15 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 450,001
(6 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 29a Lyndhurst Avenue Chester Le Street County Durham DH3 4AS United Kingdom on 9 August 2013 (1 page)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
30 December 2012Appointment of Mrs Karen Connie Weatherley as a director (2 pages)
30 December 2012Termination of appointment of Olive Potts as a director (1 page)
30 December 2012Appointment of Miss Joanne Potts as a director (2 pages)
30 December 2012Appointment of Mrs Karen Connie Weatherley as a secretary (2 pages)
30 December 2012Appointment of Mrs Karen Connie Weatherley as a director (2 pages)
30 December 2012Appointment of Mrs Karen Connie Weatherley as a secretary (2 pages)
30 December 2012Appointment of Miss Joanne Potts as a director (2 pages)
30 December 2012Appointment of Mr Ronald Jason Potts as a director (2 pages)
30 December 2012Termination of appointment of Olive Potts as a director (1 page)
30 December 2012Termination of appointment of Olive Potts as a secretary (1 page)
30 December 2012Appointment of Mr Ronald Jason Potts as a director (2 pages)
30 December 2012Termination of appointment of Olive Potts as a secretary (1 page)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2010Director's details changed for Olive Potts on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Olive Potts on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Olive Potts on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 April 2009Return made up to 08/03/09; full list of members (3 pages)
25 January 2009Appointment terminated director ronald potts (1 page)
25 January 2009Registered office changed on 25/01/2009 from 5 darras road ponteland newcastle upon tyne NE20 9PD (1 page)
25 January 2009Registered office changed on 25/01/2009 from 5 darras road ponteland newcastle upon tyne NE20 9PD (1 page)
25 January 2009Appointment terminated director ronald potts (1 page)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 08/03/07; full list of members (2 pages)
11 June 2007Return made up to 08/03/07; full list of members (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 22 portland close chester le street durham DH2 3HP (1 page)
7 June 2007Registered office changed on 07/06/07 from: 22 portland close chester le street durham DH2 3HP (1 page)
27 April 2006Company name changed imagefresh LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed imagefresh LIMITED\certificate issued on 27/04/06 (2 pages)
24 April 2006Nc inc already adjusted 21/03/06 (1 page)
24 April 2006Nc inc already adjusted 21/03/06 (1 page)
19 April 2006Ad 21/03/06--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages)
19 April 2006Ad 21/03/06--------- £ si 450000@1=450000 £ ic 1/450001 (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 5 darrass road ponteland northumberland NE20 9PD (1 page)
5 April 2006Registered office changed on 05/04/06 from: 5 darrass road ponteland northumberland NE20 9PD (1 page)
3 April 2006Registered office changed on 03/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed;new director appointed (1 page)
3 April 2006Registered office changed on 03/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New secretary appointed;new director appointed (1 page)
3 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
8 March 2006Incorporation (9 pages)
8 March 2006Incorporation (9 pages)