Company NameCourtyard Developments (North West) Limited
Company StatusDissolved
Company Number04508314
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Knowles Betts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 31 January 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressWhiteacre
Cottage Lane Gayton
Wirral
Merseyside
CH60 8PA
Wales
Secretary NamePeter Robinson Wise
NationalityBritish
StatusClosed
Appointed17 March 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Drive
Heswall
Wirral
Merseyside
CH60 0BQ
Wales
Director NameMichael John Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2008)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary The Courtyard
Old Hall Farm
Puddington
Cheshire
CH64 5SP
Wales
Secretary NameMr Peter Knowles Betts
NationalityBritish
StatusResigned
Appointed16 September 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2008)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressWhiteacre
Cottage Lane Gayton
Wirral
Merseyside
CH60 8PA
Wales
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered AddressThird Floor
51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (3 pages)
4 October 2011Application to strike the company off the register (3 pages)
18 November 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(4 pages)
18 November 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(4 pages)
18 November 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(4 pages)
29 September 2010Registered office address changed from the Granary Old Hall Farm Puddington Cheshire CH64 5SP on 29 September 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Registered office address changed from The Granary Old Hall Farm Puddington Cheshire CH64 5SP on 29 September 2010 (1 page)
10 August 2010Amended accounts made up to 31 December 2008 (5 pages)
10 August 2010Amended total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
12 November 2008Return made up to 09/08/08; full list of members (4 pages)
12 November 2008Return made up to 09/08/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
29 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
26 March 2008Appointment terminated secretary peter betts (1 page)
26 March 2008Appointment Terminated Director michael thompson (1 page)
26 March 2008Secretary appointed peter robinson wise (2 pages)
26 March 2008Secretary appointed peter robinson wise (2 pages)
26 March 2008Appointment Terminated Secretary peter betts (1 page)
26 March 2008Appointment terminated director michael thompson (1 page)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
4 October 2007Return made up to 09/08/07; no change of members (7 pages)
4 October 2007Return made up to 09/08/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 August 2006Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
23 August 2006Accounting reference date shortened from 08/08/06 to 31/07/06 (1 page)
21 August 2006Return made up to 09/08/06; full list of members (7 pages)
21 August 2006Return made up to 09/08/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 8 August 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 8 August 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 8 August 2005 (4 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 09/08/05; full list of members (8 pages)
3 August 2005Return made up to 09/08/05; full list of members (8 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
31 May 2005Total exemption small company accounts made up to 8 August 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 8 August 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 8 August 2004 (4 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 09/08/04; full list of members (7 pages)
8 October 2004Return made up to 09/08/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 8 August 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 8 August 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 8 August 2003 (8 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Return made up to 09/08/03; full list of members (7 pages)
16 October 2003Accounting reference date shortened from 31/08/03 to 08/08/03 (1 page)
16 October 2003Accounting reference date shortened from 31/08/03 to 08/08/03 (1 page)
27 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2003Ad 05/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Registered office changed on 14/10/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
14 October 2002Registered office changed on 14/10/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
14 October 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
9 August 2002Incorporation (9 pages)
9 August 2002Incorporation (9 pages)