Company NameCourtyard Consultancy Ltd
DirectorDavid Toryusen
Company StatusDissolved
Company Number03483684
CategoryPrivate Limited Company
Incorporation Date19 December 1997(26 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDavid Robertson Toryusen
NationalityBritish
StatusCurrent
Appointed25 March 1998(3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address36 Banks Avenue
Pontefract
West Yorkshire
WF8 4DR
Director NameDavid Toryusen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleDeveloper
Country of ResidenceScotland
Correspondence Address100 Kelvin Drive
Chryston
Glasgow
Lanarkshire
G69 0LU
Scotland
Director NameElizabeth Mary Toryusen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address36 Banks Avenue
Pontefract
West Yorkshire
WF8 4DR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 4a/4b Victoria Mills
Bradford Road
Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£15,395
Cash£260
Current Liabilities£80,666

Accounts

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

Filing History

15 July 2005Dissolved (1 page)
15 April 2005Liquidators statement of receipts and payments (6 pages)
15 April 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
16 January 2004Statement of affairs (6 pages)
13 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2004Resolutions
  • RES13 ‐ Company liquidation 17/12/03
(1 page)
11 December 2003Director resigned (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 March 2001Particulars of mortgage/charge (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 July 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Return made up to 19/12/98; full list of members (6 pages)
11 May 1998Registered office changed on 11/05/98 from: 152 city road london EC1V 2NX (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
19 December 1997Incorporation (8 pages)