Company NameCourt Construction Limited
Company StatusDissolved
Company Number02973500
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusClosed
Appointed06 December 2006(12 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 19 May 2015)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameOrlando Sargent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

250k at £1Alan John Smith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Accounts made up to 31 December 2013 (5 pages)
8 October 2014Accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,002
(4 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,002
(4 pages)
6 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,002
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2011 (2 pages)
10 October 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2011 (2 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 February 2011 (1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 November 2009Director's details changed for Mr Alan John Smith on 5 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Alan John Smith on 5 October 2009 (2 pages)
18 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2009 (2 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Alan John Smith on 5 October 2009 (2 pages)
18 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2009 (2 pages)
18 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 5 October 2009 (2 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
18 December 2008Return made up to 05/10/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
24 October 2007Return made up to 05/10/07; full list of members (2 pages)
12 June 2007Return made up to 05/10/06; full list of members (2 pages)
12 June 2007Return made up to 05/10/06; full list of members (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 February 2006Return made up to 05/10/05; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Return made up to 05/10/05; full list of members (2 pages)
15 February 2006Director resigned (1 page)
30 June 2005Return made up to 05/10/04; full list of members (2 pages)
30 June 2005Return made up to 05/10/04; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 January 2004Return made up to 05/10/03; full list of members (7 pages)
18 January 2004Return made up to 05/10/03; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
8 October 2002Return made up to 05/10/02; full list of members (5 pages)
8 October 2002Return made up to 05/10/02; full list of members (5 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 October 2001Return made up to 05/10/01; full list of members (5 pages)
16 October 2001Return made up to 05/10/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
7 December 2000Return made up to 05/10/00; full list of members (6 pages)
7 December 2000Return made up to 05/10/00; full list of members (6 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Secretary resigned;director resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Return made up to 05/10/99; full list of members (6 pages)
15 February 2000Return made up to 05/10/99; full list of members (6 pages)
8 October 1998Return made up to 05/10/98; full list of members (5 pages)
8 October 1998Return made up to 05/10/98; full list of members (5 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
15 December 1997Return made up to 05/10/97; no change of members (4 pages)
15 December 1997Return made up to 05/10/97; no change of members (4 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
14 May 1997Full accounts made up to 30 June 1996 (12 pages)
14 May 1997Full accounts made up to 30 June 1996 (12 pages)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
28 January 1997Registered office changed on 28/01/97 from: 6 great queen street london WC2B 5DG (1 page)
3 October 1996Return made up to 05/10/96; no change of members (5 pages)
3 October 1996Return made up to 05/10/96; no change of members (5 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
12 January 1996Return made up to 05/10/95; full list of members (7 pages)
12 January 1996Return made up to 05/10/95; full list of members (7 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)