Company NameCourtside Developments Limited
Company StatusDissolved
Company Number05962317
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall View Close
Hefferston Hall
Gorstage
Cheshire
CW8 2GB
Secretary NameAmanda Louise Rumbelow Roberts
NationalityBritish
StatusClosed
Appointed15 January 2007(3 months, 1 week after company formation)
Appointment Duration5 years (closed 07 February 2012)
RoleConsultant
Correspondence Address8 Hall View Close
Gorstage
Northwich
Cheshire
CW8 2GB
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS
Secretary NameMr Mark Roberts
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall View Close
Hefferston Hall
Gorstage
Cheshire
CW8 2GB

Location

Registered AddressWinnington Hall, Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
20 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(4 pages)
17 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 2
(4 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
31 August 2009Accounts made up to 31 October 2008 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2008Return made up to 10/10/08; full list of members (3 pages)
12 November 2008Return made up to 10/10/08; full list of members (3 pages)
26 November 2007Accounts made up to 31 October 2007 (5 pages)
26 November 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
24 October 2007Return made up to 10/10/07; full list of members (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007Director resigned (1 page)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)