Company NameCourage Eastern Limited
Company StatusDissolved
Company Number03043812
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameCourage Sales Limited

Business Activity

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

Directors

Director NameKeith Andrew Hogg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 02 May 2006)
RoleManaging Director
Correspondence Address2 Saint Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(7 years after company formation)
Appointment Duration4 years (closed 02 May 2006)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusClosed
Appointed22 April 2002(7 years after company formation)
Appointment Duration4 years (closed 02 May 2006)
RoleAssistant Company Secretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameScottish & Newcastle Breweries(Services) Limited (Corporation)
StatusClosed
Appointed25 February 2000(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 02 May 2006)
Correspondence Address33 Ellersly Road
Edinburgh
EH12 6HX
Scotland
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed21 June 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameDesmond O Flanagan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(5 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 1998)
RoleManaging Director
Correspondence AddressThe Barn House
Sydenham
Chinnor
Oxfordshire
OX9 4LS
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2000)
RoleChartered Secretary
Correspondence Address13 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressAshby House
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
17 April 2004Return made up to 10/04/04; full list of members (7 pages)
24 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
13 April 2003Return made up to 10/04/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 28 April 2002 (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (4 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
5 November 2001Accounts for a dormant company made up to 29 April 2001 (2 pages)
18 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 April 2000Return made up to 10/04/00; full list of members (7 pages)
2 March 2000New director appointed (2 pages)
25 January 2000Accounts for a dormant company made up to 2 May 1999 (2 pages)
25 May 1999New director appointed (2 pages)
12 May 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Director resigned (1 page)
28 January 1999Accounts for a dormant company made up to 3 May 1998 (2 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
18 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
2 January 1998Accounts for a dormant company made up to 27 April 1997 (2 pages)
13 May 1997Return made up to 10/04/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 28 April 1996 (2 pages)
31 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1996Return made up to 10/04/96; full list of members (6 pages)
14 November 1995New director appointed (4 pages)
1 November 1995Registered office changed on 01/11/95 from: tyne brewery gallowgate newcastle upon tyne (1 page)
7 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
30 June 1995Registered office changed on 30/06/95 from: barrington house 59-67 gresham street london. EC2V 7JA (1 page)
28 June 1995Accounting reference date notified as 30/04 (1 page)
15 June 1995Company name changed hackremco (no.1031) LIMITED\certificate issued on 16/06/95 (4 pages)
10 April 1995Incorporation (40 pages)