Company NameCourt No. 1 Limited
DirectorsJamie Bird and Ronald Bird
Company StatusDissolved
Company Number03282593
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jamie Bird
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Green Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RN
Director NameRonald Bird
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Princess Drive
Knaresborough
North Yorkshire
HG5 0AG
Secretary NamePamela Margaret Bird
NationalityBritish
StatusCurrent
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Princess Drive
Knaresborough
North Yorkshire
HG5 0AG

Location

Registered AddressSterling House Maple Court
Maple Road
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2004Dissolved (1 page)
8 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2002 (2 pages)
14 May 2002Notice of completion of voluntary arrangement (2 pages)
17 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Statement of affairs (7 pages)
17 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2002Registered office changed on 02/04/02 from: 20 princess drive knaresborough north yorkshire HG5 0AG (1 page)
7 March 2002Director's particulars changed (1 page)
27 December 2001Return made up to 15/12/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2001 (2 pages)
31 January 2001Return made up to 15/12/00; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2000Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
25 September 2000Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2000 (2 pages)
19 January 2000Return made up to 15/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
20 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 1999 (2 pages)
23 February 1999Return made up to 15/12/98; full list of members (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1997Return made up to 15/12/97; full list of members (6 pages)
2 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 November 1996Incorporation (24 pages)