Company NameCourage Export Limited
Company StatusDissolved
Company Number00856966
CategoryPrivate Limited Company
Incorporation Date17 August 1965(58 years, 7 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)
Previous NameTruman's Brewery Division Limited

Business Activity

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

Directors

Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusClosed
Appointed14 January 2009(43 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 10 April 2012)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Cammo Grove
Edinburgh
EH4 8HD
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2011(46 years after company formation)
Appointment Duration7 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(46 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (closed 10 April 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameDerek Hector Wakefield
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Director NameJohn Edward Vernon
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(27 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 1997)
RoleExport Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Orchard End
Fetcham
Leatherhead
Surrey
KT22 9BZ
Director NameRichard William Scully
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ballygarvan
County Cork
Ireland
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleChartered Accountant
Correspondence AddressSpring Valley
Ivy Lane Churt
Farnham
Surrey
GU10 2QU
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed22 February 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed15 August 1995(30 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameRichard Maxwell Keith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Russell Place
Edinburgh
EH5 3HH
Scotland
Director NameJohn Charles Alexander Mackerron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(30 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1998)
RoleCompany Director
Correspondence Address15 Greenfield Crescent
Balerno
Midlothian
EH14 7HD
Scotland
Director NameMr Alex Gowl Nicol
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(31 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2004)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressSpencerfield House
Hillend
Fife
KY11 9LA
Scotland
Director NameMr Andrew John Stevenson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House
Auchendinny
Penicuik
Midlothian
EH26 0ND
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(36 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(38 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2009)
RoleDirector Of Group Financial Services
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(42 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(42 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(43 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(43 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
11 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
11 September 2011Termination of appointment of William Payne as a director (1 page)
16 August 2011Withdraw the company strike off application (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
11 August 2011Application to strike the company off the register (3 pages)
11 August 2011Application to strike the company off the register (3 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(6 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
(6 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 September 2009Appointment Terminated Director alan dick (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
7 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 April 2009Accounts made up to 31 December 2008 (2 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
18 February 2009Appointment Terminated Director and Secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (3 pages)
13 February 2009Director appointed craig tedford (3 pages)
2 February 2009Director appointed william john payne (3 pages)
2 February 2009Director appointed william john payne (3 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
29 January 2009Director and secretary appointed anne louise oliver (4 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Director And Secretary Appointed Simon Howard Aves Logged Form (4 pages)
6 August 2008Director and secretary appointed simon howard aves logged form (4 pages)
6 August 2008Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 June 2008Accounts made up to 31 December 2007 (2 pages)
13 June 2008Appointment Terminated Director andrew stevenson (1 page)
13 June 2008Appointment terminated director andrew stevenson (1 page)
10 June 2008Director appointed alan dick (4 pages)
10 June 2008Director appointed alan dick (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
27 February 2008Return made up to 22/02/08; full list of members (5 pages)
23 July 2007Accounts made up to 31 December 2006 (2 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
13 March 2007Return made up to 22/02/07; full list of members (7 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 August 2006Accounts made up to 31 December 2005 (2 pages)
22 February 2006Return made up to 22/02/06; full list of members (7 pages)
22 February 2006Return made up to 22/02/06; full list of members (7 pages)
22 September 2005New director appointed (10 pages)
22 September 2005New director appointed (10 pages)
7 September 2005Director resigned (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 September 2005Accounts made up to 31 December 2004 (2 pages)
7 September 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
28 June 2004Accounts made up to 28 December 2003 (2 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
20 June 2003Accounts made up to 27 April 2003 (2 pages)
20 June 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
18 December 2002Accounts made up to 28 April 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
15 May 2002Return made up to 22/02/02; full list of members (7 pages)
15 May 2002Return made up to 22/02/02; full list of members (7 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
14 November 2001Accounts made up to 29 April 2001 (2 pages)
1 March 2001Return made up to 22/02/01; full list of members (7 pages)
1 March 2001Return made up to 22/02/01; full list of members (7 pages)
12 February 2001Accounts made up to 30 April 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
20 March 2000Return made up to 22/02/00; full list of members (7 pages)
20 March 2000Return made up to 22/02/00; full list of members (7 pages)
22 February 2000Accounts made up to 2 May 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
22 February 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
12 March 1999Return made up to 22/02/99; full list of members (6 pages)
12 March 1999Return made up to 22/02/99; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
22 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
22 February 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Accounts made up to 3 May 1998 (2 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
5 March 1998Return made up to 22/02/98; full list of members (6 pages)
16 February 1998Accounts made up to 27 April 1997 (2 pages)
16 February 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
8 April 1997Return made up to 22/02/97; no change of members (4 pages)
8 April 1997Return made up to 22/02/97; no change of members (4 pages)
3 March 1997Accounts made up to 28 April 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997Accounts for a dormant company made up to 28 April 1996 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
30 August 1995New secretary appointed (4 pages)
30 August 1995New director appointed (4 pages)
9 March 1995Full accounts made up to 30 June 1994 (6 pages)
9 March 1995Full accounts made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 September 1992Memorandum and Articles of Association (13 pages)
17 September 1992Memorandum and Articles of Association (13 pages)