Company NameCourtville Limited
DirectorDavid John Hammant
Company StatusDissolved
Company Number02662358
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Hammant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(1 week, 3 days after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Director
Correspondence Address169 Halls Road
Tilehurst
Reading
Berkshire
RG3 4PT
Secretary NameLynn Ann Hammant
NationalityBritish
StatusCurrent
Appointed01 October 1995(3 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleBusiness Director
Correspondence Address169 Halls Road
Tilehurst
Reading
RG3 4PT
Director NameMs Sandra Myra Briddon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1992)
RoleBusiness Director
Correspondence AddressNova Cottage Southend Road
Southend
Reading
Berkshire
RG7 6ES
Secretary NameMs Sandra Myra Briddon
NationalityBritish
StatusResigned
Appointed22 November 1991(1 week, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 1992)
RoleBusiness Director
Correspondence AddressNova Cottage Southend Road
Southend
Reading
Berkshire
RG7 6ES
Secretary NameMr Alexader Maclachlan
NationalityBritish
StatusResigned
Appointed01 November 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Tidmarsh Road Tidmarsh
Pangbourne
Bucks
Director NameLynn Ann Hammant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 1998)
RoleBusiness Director
Correspondence Address169 Halls Road
Tilehurst
Reading
RG3 4PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£99,790

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Return of final meeting of creditors (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
14 April 2003Registered office changed on 14/04/03 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page)
3 November 1998Order of court to wind up (1 page)
5 May 1998Accounts for a small company made up to 30 November 1996 (8 pages)
25 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 104-108 school road tilehurst reading RG31 5AX (1 page)
19 November 1997Return made up to 12/11/97; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 2-12 whitchurch road pangbourne berks RG8 7BP (1 page)
26 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 12/11/96; no change of members (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
17 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Return made up to 12/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 November 1995Accounts for a dormant company made up to 30 November 1994 (1 page)