Company NameThe Courtyard (Midpoint) Management Company Limited
Company StatusDissolved
Company Number07500169
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameGweco 497 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Garrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(4 months, 1 week after company formation)
Appointment Duration10 years (closed 22 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
BD1 3QX
Director NamePeter Beaumont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 31 May 2011)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameMr Charles Edwin Clement
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(2 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 14 August 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed31 May 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address9 Kingsley Close
Sandal
Wakefield
WF2 7EB
Secretary NameMs Angela Wendy Miriam White
StatusResigned
Appointed01 April 2016(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Secretary NameMrs Katharine Olivia Helen Smith
StatusResigned
Appointed05 July 2019(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2021)
RoleCompany Director
Correspondence AddressWestern House Halifax Road
Bradford
West Yorkshire
BD6 2SZ
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed20 January 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Contact

Websitewww.yorkshirewater.com

Location

Registered AddressWestern House
Halifax Road
Bradford
West Yorkshire
BD6 2SZ
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 September 2020Termination of appointment of Charles Edwin Clement as a director on 14 August 2020 (1 page)
17 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
16 July 2019Termination of appointment of Angela Wendy Miriam White as a secretary on 5 July 2019 (1 page)
16 July 2019Appointment of Mrs Katharine Olivia Helen Smith as a secretary on 5 July 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(5 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 July 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 June 2013Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 29 July 2011
  • GBP 3
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 28 June 2011
  • GBP 2
(3 pages)
19 June 2013Statement of capital following an allotment of shares on 28 June 2011
  • GBP 2
(3 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (10 pages)
10 October 2012Full accounts made up to 31 March 2012 (10 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
19 July 2011Appointment of Mr Peter Garrett as a director (2 pages)
19 July 2011Termination of appointment of Peter Beaumont as a director (1 page)
19 July 2011Termination of appointment of Peter Beaumont as a director (1 page)
19 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 July 2011Appointment of Mr Peter Garrett as a director (2 pages)
19 July 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 July 2011Appointment of Mr Peter Garrett as a director (3 pages)
12 July 2011Appointment of Mr Peter Garrett as a director (3 pages)
11 July 2011Appointment of Robert Christopher Hill as a secretary (3 pages)
11 July 2011Registered office address changed from Western House Western Way Halifax Road Bradford BD6 2SZ on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Western House Western Way Halifax Road Bradford BD6 2SZ on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Charles Edwin Clement on 29 March 2011 (3 pages)
11 July 2011Director's details changed for Charles Edwin Clement on 29 March 2011 (3 pages)
11 July 2011Appointment of Robert Christopher Hill as a secretary (3 pages)
15 April 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
15 April 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
15 April 2011Termination of appointment of John Holden as a director (2 pages)
15 April 2011Termination of appointment of John Holden as a director (2 pages)
7 April 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 April 2011Appointment of Charles Edwin Clement as a director (3 pages)
7 April 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 7 April 2011 (2 pages)
7 April 2011Appointment of Charles Edwin Clement as a director (3 pages)
7 April 2011Appointment of Peter Beaumont as a director (3 pages)
7 April 2011Appointment of Peter Beaumont as a director (3 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed gweco 497 LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(3 pages)
15 February 2011Company name changed gweco 497 LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-11
(3 pages)
15 February 2011Change of name notice (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)