Company NameCourtlead Limited
Company StatusDissolved
Company Number01746988
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAukie Roelfina Cornelia Stolte
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed29 December 1992(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 09 October 2001)
RoleConsultant
Correspondence AddressNiewelelie Straat 148 Hs
1015 He Amsterdam
The Netherlands
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed16 March 1999(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameSimon James Mallite
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1998)
RoleSales Director
Correspondence Address51 St Johns Road
Clifton
Bristol
BS8 2HG
Secretary NameJennifer Stone
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address8 Lodge Walk
Downend
Bristol
Avon
BS16 5UQ
Director NameBruce Malcolm Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 1999(15 years, 6 months after company formation)
Appointment Duration1 week (resigned 16 March 1999)
RoleCompany Director
Correspondence AddressVan Tuyllweg 10
1981 Ck Velzen Zuid
The Netherlands

Location

Registered Address30 Saint Jamess Street
London
SW1A 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£7,437
Net Worth£11,651
Cash£396
Current Liabilities£32,293

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
10 October 2000Return made up to 29/12/97; full list of members (5 pages)
10 October 2000Compulsory strike-off action has been discontinued (1 page)
10 October 2000Return made up to 29/12/95; full list of members (5 pages)
10 October 2000Return made up to 29/12/96; full list of members (5 pages)
10 October 2000Director resigned (1 page)
10 October 2000Return made up to 29/12/99; full list of members (5 pages)
10 October 2000Return made up to 29/12/98; full list of members (5 pages)
10 October 2000Return made up to 09/12/94; full list of members; amend (5 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Registered office changed on 09/04/99 from: 10 queen square bristol BS1 4NT (1 page)
29 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
29 December 1998Director resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: 30 st james's street london SW1A 1HB (1 page)
6 May 1998Full accounts made up to 31 March 1997 (12 pages)
3 May 1997Full accounts made up to 31 March 1996 (12 pages)
3 May 1996Full accounts made up to 31 March 1995 (12 pages)
30 April 1995Full accounts made up to 31 March 1994 (12 pages)