Company NameCourts Furnishers (Trading) Limited
Company StatusDissolved
Company Number00747970
CategoryPrivate Limited Company
Incorporation Date24 January 1963(61 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Malcolm Anthony Blake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gates Milbourne Lane
Esher
Surrey
KT10 9DU
Director NameBruce James Rodney Cohen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address50 Acacia Road
St Johns Wood
London
NW8 6AL
Director NameEdmund George Cohen
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address15 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameMr Howard Stephen Rodney Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Abbotsbury Road
London
W14 8EP
Director NamePaul Clive Cohen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressThe Brass Bell Warren Road
Kingston Upon Thames
Surrey
KT2 7HR
Director NameRichard John Cohen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressThe Ranch House
Willowmere Sandown Road
Esher
Surrey
KT10 9TY
Director NameWilliam Alan Stephens
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2001)
RoleChartered Secretary
Correspondence AddressTittlesfold Barn
The Haven
Billingshurst
West Sussex
RH14 9BG
Secretary NameWilliam Alan Stephens
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressTittlesfold Barn
The Haven
Billingshurst
West Sussex
RH14 9BG
Director NameWarren Gerald St Leonard Saunders
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2000)
RoleInformation Technology Manager
Correspondence Address3 Silver Close
Kingswood
Surrey
KT20 6QS
Director NamePeter David Cohen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(36 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lancaster Court
Mulgrave Road
Sutton
Surrey
SM2 6EY
Director NameMrs Joanne Susan Shephard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(36 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2004)
RoleBed Buyer
Country of ResidenceUnited Kingdom
Correspondence Address39 Ethelbert Road
London
SW20 8QE
Secretary NameChristopher Michael Lee
NationalityBritish
StatusResigned
Appointed24 July 2000(37 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 August 2004)
RoleCompany Director
Correspondence Address7 Cricketers Row
Herongate
Brentwood
Essex
CM13 3QA
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(41 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameChristopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(41 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleSecretary
Correspondence Address7 Cricketers Row
Herongate
Essex
CM13 3QA
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed10 August 2004(41 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA

Location

Registered AddressThe Grange
1 Central Rd
Morden
Surrey
SM4 5PQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,881,000
Current Liabilities£22,010,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Appointment terminated secretary john temple (1 page)
12 August 2008Appointment terminated director stuart miller (2 pages)
28 April 2008Return made up to 03/10/07; full list of members (3 pages)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 October 2005Return made up to 03/10/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
9 November 2004Return made up to 03/10/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 September 2004Particulars of mortgage/charge (18 pages)
14 September 2004Particulars of mortgage/charge (13 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 October 2003Return made up to 03/10/03; full list of members (8 pages)
3 September 2003Director's particulars changed (1 page)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 03/10/02; full list of members (8 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Director's particulars changed (1 page)
26 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
11 April 2001Director resigned (1 page)
17 October 2000Return made up to 03/10/00; full list of members (8 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
12 September 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (4 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
26 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/98
(8 pages)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
21 October 1997Return made up to 03/10/97; full list of members (8 pages)
30 October 1996Return made up to 03/10/96; full list of members (8 pages)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Memorandum and Articles of Association (7 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1995Return made up to 03/10/95; full list of members (8 pages)
18 October 1995Full accounts made up to 31 March 1995 (7 pages)
24 January 1963Incorporation (12 pages)