Company NameEnglish Courtyard Sales Limited
Company StatusDissolved
Company Number02486558
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)
Previous NameGeometer Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Allan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(16 years, 7 months after company formation)
Appointment Duration3 years (closed 10 November 2009)
RoleManaging Director
Correspondence Address42 Riverside House
Swan Walk
Shepperton
TW17 8LY
Director NameMrs Amanda Nunney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address2 The Firs
Porthcawl
Mid Glamorgan
CF36 5AX
Wales
Director NameMr Kim John Nunney
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address2 The Firs
Newton Burows
Porthcawl
Mid Glamorgan
CF36 5AX
Wales
Secretary NameMr Kim John Nunney
NationalityBritish
StatusResigned
Appointed29 March 1991(1 year after company formation)
Appointment Duration3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address2 The Firs
Newton Burows
Porthcawl
Mid Glamorgan
CF36 5AX
Wales
Director NameMr Stephen Thomas Norman Alexander
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 July 1992)
RoleChartered Accountant
Correspondence Address5 Cole Park View
Twickenham
Middlesex
TW1 1JW
Director NameMr Christopher John Humphrey Thornhill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 16 February 2004)
RoleProperty Consultant
Correspondence Address55 St Charles Square
London
W10 6EN
Secretary NameMr Stephen Thomas Norman Alexander
NationalityBritish
StatusResigned
Appointed04 September 1991(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2004)
RoleChartered Accountant
Correspondence Address5 Cole Park View
Twickenham
Middlesex
TW1 1JW
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU
Director NameMr Peter Guy Wakeford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleSurveyor Director
Country of ResidenceEngland
Correspondence AddressBadby Fields
Daventry
Northampton
NN11 3DD
Director NameRobert James Wakeford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2000)
RoleCivil Engineer Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Staverton
Daventry
Northants
NN11 6JH
Director NameSharon Ann Hunt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 May 2003)
RoleSales Manager
Correspondence Address30 Kewferry Road
Northwood
Middlesex
HA6 2PB
Director NameKevin Holland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 October 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressBirnam Ridge
76 Ashley Road
New Milton
Hampshire
BH25 5BP
Secretary NameKathryn Gunnell
NationalityBritish
StatusResigned
Appointed10 November 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vickers Road
Ash Vale
Surrey
GU12 5SE
Director NamePaul Kingston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2008)
RoleAccountant
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Secretary NamePaul Kingston
NationalityBritish
StatusResigned
Appointed29 June 2007(17 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Secretary NamePaul McCann
NationalityBritish
StatusResigned
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2009)
RoleCoo Cto
Correspondence Address9 Baltimore House
Juniper Drive
London
SW18 1TS

Location

Registered AddressUnit 10, Elysium Gate
126-128 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated secretary paul mccann (1 page)
19 November 2008Registered office changed on 19/11/2008 from sandringham guildford road woking surrey GU22 7QL (1 page)
4 September 2008Appointment terminated director paul kingston (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 July 2008Return made up to 29/03/08; full list of members (3 pages)
12 May 2008Secretary appointed paul thomas mccann (1 page)
12 May 2008Appointment terminated secretary paul kingston (1 page)
12 May 2008Appointment terminated director kevin holland (1 page)
16 August 2007Registered office changed on 16/08/07 from: 2 prospect house the broadway farnham common slough berkshire SL2 3PP (1 page)
10 July 2007New secretary appointed;new director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
16 April 2007Return made up to 29/03/07; full list of members (7 pages)
10 April 2007Accounting reference date extended from 07/04/07 to 30/06/07 (1 page)
12 September 2006Director's particulars changed (1 page)
4 September 2006Accounts for a dormant company made up to 7 April 2006 (3 pages)
6 April 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2005Accounts for a dormant company made up to 7 April 2005 (3 pages)
25 April 2005Return made up to 29/03/05; full list of members (6 pages)
16 December 2004Registered office changed on 16/12/04 from: 8 holland street london W8 4LT (1 page)
9 December 2004Accounts for a dormant company made up to 7 April 2004 (3 pages)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
21 April 2004Return made up to 29/03/04; full list of members (6 pages)
27 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
16 December 2003Accounts for a dormant company made up to 7 April 2003 (2 pages)
5 July 2003Director resigned (1 page)
18 April 2003Return made up to 29/03/03; full list of members (7 pages)
19 December 2002Accounts for a dormant company made up to 7 April 2002 (2 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 7 April 2001 (2 pages)
16 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
11 April 2001Return made up to 29/03/01; full list of members (6 pages)
5 April 2001Company name changed geometer LIMITED\certificate issued on 04/04/01 (2 pages)
29 December 2000Accounts for a dormant company made up to 7 April 2000 (4 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 1999Accounts for a dormant company made up to 7 April 1999 (4 pages)
8 April 1999Return made up to 29/03/99; full list of members (8 pages)
4 February 1999Full accounts made up to 7 April 1998 (7 pages)
17 April 1998Return made up to 29/03/98; no change of members (6 pages)
1 February 1998Full accounts made up to 7 April 1997 (11 pages)
9 April 1997Return made up to 29/03/97; no change of members (6 pages)
26 November 1996Full accounts made up to 7 April 1996 (10 pages)
24 April 1996Return made up to 29/03/96; full list of members (8 pages)
16 February 1996Full accounts made up to 7 April 1995 (10 pages)
13 April 1995Return made up to 29/03/95; no change of members (6 pages)