Company NameThe Courtyard (Purley) Residents' Association Limited
Company StatusDissolved
Company Number02865553
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 7 months after company formation)
Appointment Duration8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Timothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 7 months after company formation)
Appointment Duration8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Lefkonko House
505 Liverpool Road
London
N7 8NS
Secretary NameMr Timothy Neil Watts
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 7 months after company formation)
Appointment Duration8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Lefkonko House
505 Liverpool Road
London
N7 8NS
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed10 March 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(5 years after company formation)
Appointment Duration8 months (resigned 24 June 1999)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameSusan Theresa Nicklen
NationalityBritish
StatusResigned
Appointed26 October 1998(5 years after company formation)
Appointment Duration8 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 July 2000)
RoleBank Official
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 2000)
RoleChartered Accountant
Correspondence Address78/10 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed24 June 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameJames Charles Oneil
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2002)
RoleBanker
Correspondence Address12 Antigua Street
Edinburgh
EH1 3NH
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleSolitcitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameAlan John Radley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2005)
RoleAccountant
Correspondence Address35 Beaconsfield Way
Frome
Somerset
BA11 2UD
Director NameRoger Stanley Bamber
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhithorne Coach House
London Road Charlton Kings
Cheltenham
Gloucestershire
GL52 6UY
Wales
Secretary NameAlan John Radley
NationalityBritish
StatusResigned
Appointed31 December 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2005)
RoleAccountant
Correspondence Address35 Beaconsfield Way
Frome
Somerset
BA11 2UD
Director NameJames Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 February 2006)
RoleChartered Surveyor Asset Manag
Correspondence Address44c Wilberforce Road
London
N4 2SR
Director NameCyril Metliss
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 February 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameJonathan Paul Hallam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2005)
RoleCommercial Legal Manager
Correspondence Address11 Trinity Road
London
SW19 8QT
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 February 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed22 February 2005(11 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 February 2006)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(12 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 19 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameJamie Macnamara
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2006)
RoleCompany Director
Correspondence Address18 Trinity Grove
Edinburgh
Midlothian
EH5 3HD
Scotland
Director NameMr Ross Hugh McNaughton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address28 St Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Secretary NameMr Ross Hugh McNaughton
NationalityBritish
StatusResigned
Appointed19 February 2006(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2007)
RoleBanker
Country of ResidenceScotland
Correspondence Address28 St Ninians Road
Edinburgh
Midlothian
EH12 8AW
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 June 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed22 November 1993(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 1994)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1993(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 1994)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed22 November 1993(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 March 1994)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address21-23 Hill Street
London
W1J 5JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£21

Accounts

Latest Accounts22 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2007New director appointed (3 pages)
9 August 2007New secretary appointed;new director appointed (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
15 March 2006New secretary appointed;new director appointed (3 pages)
15 March 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
31 January 2006Accounting reference date extended from 22/02/06 to 31/03/06 (1 page)
29 December 2005Full accounts made up to 22 February 2005 (9 pages)
8 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 September 2005Director resigned (1 page)
29 July 2005Secretary's particulars changed (1 page)
19 April 2005Accounting reference date shortened from 30/06/05 to 22/02/05 (1 page)
15 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
10 March 2005Resolutions
  • RES13 ‐ Re appt of director 22/02/05
(1 page)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (5 pages)
8 March 2005Registered office changed on 08/03/05 from: cromwell house 1-3 fitzalan place cardiff CF24 0ED (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
14 February 2005Full accounts made up to 30 June 2004 (8 pages)
16 November 2004Return made up to 25/10/04; full list of members (7 pages)
5 November 2003Return made up to 25/10/03; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (8 pages)
17 October 2003Full accounts made up to 30 June 2003 (8 pages)
15 April 2003Auditor's resignation (2 pages)
23 January 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
14 January 2003New secretary appointed;new director appointed (3 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: capital house queens park road handbridge chester CH88 3AN (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (3 pages)
1 November 2002Return made up to 25/10/02; full list of members (5 pages)
28 May 2002Full accounts made up to 31 December 2001 (7 pages)
15 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 October 2001Return made up to 25/10/01; full list of members (5 pages)
27 April 2001Full accounts made up to 28 February 2001 (8 pages)
13 November 2000Return made up to 25/10/00; full list of members (5 pages)
26 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 38 threadneedle street london EC2R 8JA (1 page)
11 August 2000New director appointed (4 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 29 February 2000 (8 pages)
10 April 2000Director resigned (1 page)
6 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/00
(1 page)
19 November 1999Return made up to 25/10/99; full list of members (10 pages)
15 November 1999Registered office changed on 15/11/99 from: floor 1 55 old broad street london EC2P 2HL (1 page)
4 November 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
4 November 1999Full accounts made up to 31 December 1998 (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Ad 24/06/99--------- £ si 19@1=19 £ ic 2/21 (2 pages)
5 July 1999Registered office changed on 05/07/99 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (4 pages)
24 March 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 December 1997 (5 pages)
12 November 1998Return made up to 25/10/98; full list of members (8 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998New director appointed (2 pages)
26 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/11/97
(1 page)
26 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/11/97
(1 page)
26 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/97
(1 page)
26 October 1997Return made up to 25/10/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (5 pages)
21 October 1996Return made up to 25/10/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 July 1994£ nc 100/22 28/06/94 (1 page)
14 February 1994Company name changed lipfast LIMITED\certificate issued on 15/02/94 (2 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 October 1993Incorporation (7 pages)