Company NameCourtland (Electrical) Limited
Company StatusDissolved
Company Number01278617
CategoryPrivate Limited Company
Incorporation Date24 September 1976(47 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameGary Raymond Moysey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address34 Westholm Court
Bicester
Oxfordshire
OX6 7UZ
Director NameJune Moysey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Ligo Avenue
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5TX
Director NamePeter James Moysey
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Ligo Avenue
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5TX
Secretary NamePeter James Moysey
NationalityBritish
StatusCurrent
Appointed01 May 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Ligo Avenue
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5TX

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£45,529
Cash£778
Current Liabilities£121,364

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
16 October 2002Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page)
23 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (6 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
17 April 2000Liquidators statement of receipts and payments (5 pages)
20 April 1999Registered office changed on 20/04/99 from: 1-5 broad street oxford oxfordshire OX1 3AW (1 page)
16 April 1999Appointment of a voluntary liquidator (1 page)
16 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1999Statement of affairs (9 pages)
9 April 1999Registered office changed on 09/04/99 from: unit E19 telford road launton industrial estate bicester oxon OX6 0TZ (1 page)
9 December 1998Director's particulars changed (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998Return made up to 01/05/97; full list of members (6 pages)
5 May 1998Return made up to 01/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 June 1996Return made up to 01/05/96; no change of members
  • 363(287) ‐ Registered office changed on 11/06/96
(4 pages)
10 May 1995Return made up to 01/05/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)