Company NameCourtguard Developments Limited
Company StatusDissolved
Company Number02214879
CategoryPrivate Limited Company
Incorporation Date28 January 1988(36 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Gwyn Bartley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 20 September 2005)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressHatherley 69 Meliden Road
Prestatyn
Clwyd
LL19 8RH
Wales
Director NameMr James Malcolm Baucher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 20 September 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTurnberry 8 Dowhills Drive
Blundellsands
Liverpool
L23 8SU
Director NamePeter Ralph Richards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr
Cilcain
Mold
Flintshire
CH7 5PD
Wales
Secretary NameMr David Gwyn Bartley
NationalityBritish
StatusClosed
Appointed06 April 1991(3 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHatherley 69 Meliden Road
Prestatyn
Clwyd
LL19 8RH
Wales

Location

Registered AddressBrynford House
Brynford Street
Holywell
Clwyd
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£1,015

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 February 2004Return made up to 01/01/04; full list of members (7 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
3 February 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 September 2002Registered office changed on 05/09/02 from: 49 high street holywell flintshire CH8 7TF (1 page)
4 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
11 January 2002Return made up to 01/01/02; full list of members (7 pages)
8 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
11 January 2001Return made up to 01/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 December 1999Return made up to 01/01/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 January 1998Return made up to 01/01/98; no change of members (4 pages)
23 September 1997Full accounts made up to 30 November 1996 (11 pages)
28 January 1997Return made up to 10/01/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
15 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1995Full accounts made up to 30 November 1994 (11 pages)