Company Name@THE Courtyard Limited
Company StatusDissolved
Company Number05555615
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGlyn Barry Evans
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMorenish
Sledgate Lane Wickersley
Rotherham
South Yorkshire
S66 1AN
Director NameKay Elizabeth Haywood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressHaighenfield House
Kirk Edge Road Worrall
Sheffield
South Yorkshire
S35 0AE
Secretary NameKay Elizabeth Haywood
NationalityBritish
StatusClosed
Appointed06 October 2005(1 month after company formation)
Appointment Duration8 years, 4 months (closed 11 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressHaighenfield House
Kirk Edge Road Worrall
Sheffield
South Yorkshire
S35 0AE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameParkgrove Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN

Location

Registered Address18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Glyn Barry Evans
50.00%
Ordinary A
1 at £1Kay Elizabeth Haywood
50.00%
Ordinary A

Financials

Year2014
Net Worth-£27,881
Current Liabilities£19,533

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
(5 pages)
7 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
(5 pages)
7 December 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 2
(5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Registered office address changed from 1 the Courtyard 155 Bawtry Road Wickersley Rotherham South Yorkshire S66 2BW on 10 January 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from 1 the Courtyard 155 Bawtry Road Wickersley Rotherham South Yorkshire S66 2BW on 10 January 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Kay Elizabeth Haywood on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Kay Elizabeth Haywood on 1 October 2009 (2 pages)
10 January 2011Director's details changed for Kay Elizabeth Haywood on 1 October 2009 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Return made up to 06/09/08; full list of members (4 pages)
6 April 2009Return made up to 06/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 July 2008Return made up to 06/09/07; full list of members (4 pages)
28 July 2008Return made up to 06/09/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 September 2006Return made up to 06/09/06; full list of members (7 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Return made up to 06/09/06; full list of members (7 pages)
22 September 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Ad 12/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: containerbase college road, perry barr birmingham west midlands B44 8DR (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005New secretary appointed (2 pages)
15 September 2005Registered office changed on 15/09/05 from: containerbase college road, perry barr birmingham west midlands B44 8DR (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
6 September 2005Incorporation (14 pages)
6 September 2005Incorporation (14 pages)