Company NameCourtyard Leisure Limited
Company StatusDissolved
Company Number02519051
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)
Previous NamesThe Essex Street Wine Bar Company Limited and Pembertons Group Limited

Business Activity

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

Directors

Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 09 November 2004)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Secretary NameDawn Linda Mack
NationalityBritish
StatusClosed
Appointed31 December 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2004)
RoleAcs Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NamePeter De Boos
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 1996)
RoleCaterer
Correspondence AddressScheherazade
Nounsley Road
Hatfield
Essex
CM3 2NF
Director NameBryan Ivor Francis Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleProperty Developer
Correspondence AddressHenrietta House
17-18 Henrietta Street
London
WC2E 8QH
Director NameFrancis Patrick Reid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 1997)
RoleChartered Accountant
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Director NameMr Ali Ozmen Safa
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1996)
RoleCatering Cd
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 8 The Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AR
Secretary NameFrancis Patrick Reid
NationalityBritish
StatusResigned
Appointed14 June 1996(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1997)
RoleCompany Director
Correspondence Address139 Woodward Close
Winnersh
Wokingham
Berkshire
RG11 5UT
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1998)
RoleChartered Surveyor
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameRichard Gerald Capper
NationalityBritish
StatusResigned
Appointed29 January 1997(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Secretary NameHywel Jones
NationalityBritish
StatusResigned
Appointed02 February 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address34 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Secretary NameMarios Georgallides
NationalityBritish
StatusResigned
Appointed25 August 1999(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed28 April 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameHenrietta House Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 14 June 1996)
Correspondence AddressHenrietta House
17/18 Henrietta Street
London
WC2E 8QX

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
3 April 2004Accounts for a dormant company made up to 1 June 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page)
5 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2002Return made up to 03/06/01; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 3 June 2001 (5 pages)
12 March 2002Compulsory strike-off action has been discontinued (1 page)
9 March 2002Accounts for a dormant company made up to 4 June 2000 (5 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000New secretary appointed (2 pages)
16 November 2000Return made up to 05/07/00; full list of members (6 pages)
16 November 2000Secretary resigned (1 page)
21 September 2000Full accounts made up to 7 April 1999 (6 pages)
19 April 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
27 January 2000Director's particulars changed (1 page)
2 September 1999Return made up to 05/07/99; no change of members (5 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (6 pages)
31 December 1998Registered office changed on 31/12/98 from: pemberton group 28 berkeley square london W1X 5HA (1 page)
20 November 1998Return made up to 05/07/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1998Director's particulars changed (1 page)
10 August 1998Return made up to 05/07/98; no change of members (4 pages)
16 June 1998Registered office changed on 16/06/98 from: unit 1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page)
26 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 1 pemberton row london EC4A 3HY (1 page)
20 February 1998Secretary resigned;director resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (6 pages)
6 July 1997Director's particulars changed (1 page)
3 July 1997Return made up to 05/07/97; no change of members (8 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 October 1996Company name changed pembertons group LIMITED\certificate issued on 22/10/96 (2 pages)
15 September 1996New director appointed (5 pages)
10 September 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Company name changed the essex street wine bar compan y LIMITED\certificate issued on 10/09/96 (2 pages)
9 July 1996New director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: henrietta house 17/18 henrietta street london. WC2E 8QX (1 page)
28 June 1996New secretary appointed (2 pages)
11 March 1996Full accounts made up to 31 March 1995 (11 pages)
29 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)