Company NameCourtyard Communications Limited
Company StatusDissolved
Company Number03552353
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameNeil James Bruce Mitchell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address19 Cemetery Road
Grimethorpe
Barnsley
South Yorkshire
S72 7PB
Secretary NameKay Gillespie
NationalityBritish
StatusClosed
Appointed03 June 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 11 January 2005)
RoleSecretary
Correspondence Address19 Cemetery Road
Grinthorpe
Barnsley
S72 7PB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 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
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMorris & Co Ashton House
Chadwick Street
Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Cash£107
Current Liabilities£8,485

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 July 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 24/04/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 May 2001Return made up to 24/04/01; full list of members (6 pages)
2 October 2000Full accounts made up to 30 April 2000 (7 pages)
16 May 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
16 February 2000Full accounts made up to 30 April 1999 (7 pages)
28 April 1999Return made up to 24/04/99; full list of members (6 pages)
4 August 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
12 June 1998Ad 03/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 June 1998Registered office changed on 12/06/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road london EC1V 2HH (1 page)
24 April 1998Incorporation (11 pages)