Company NameCourtorder Limited
Company StatusDissolved
Company Number03314180
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameIan Richard Rowlands
NationalityBritish
StatusClosed
Appointed28 June 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2007)
RoleSecretary
Country of ResidenceIreland
Correspondence Address18 Lake View Drive
Moate
Westmeath
Irish
Director NameInterskill Tsc Ltd (Corporation)
StatusClosed
Appointed26 June 2006(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameInterskill Services Limited (Corporation)
StatusClosed
Appointed02 October 2006(9 years, 7 months after company formation)
Appointment Duration8 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Secretary NameInterskill Services Limited (Corporation)
StatusClosed
Appointed02 October 2006(9 years, 7 months after company formation)
Appointment Duration8 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTunde Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2006)
RoleBarrister
Correspondence Address76 Wolfington Road
West Norwood
London
SE27 0RQ
Director NameSimon Lillywhite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 19 April 1999)
RoleCompany Director
Correspondence Address11 Mitre Close
Duppas Village
Shepperton
Middlesex
TW17 8JF
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1998)
RoleCompany Director
Correspondence Address19 Hasker Street
London
SW3 2LE
Secretary NameKeith Barnard
NationalityBritish
StatusResigned
Appointed17 April 1997(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 28 June 2004)
RoleChartered Accountant
Correspondence Address266 London Road
St Albans
Hertfordshire
AL1 1HY
Director NameMr Richard Martin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJarretts 80 Fulmer Rd
Gerrards Cross
Bucks
SL9 7EG
Director NameMr Richard Paul Thomas Macmillan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Gardens Cottage
Beechwood Lane, Burley
Ringwood
Hampshire
BH24 4AR
Director NamePeter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(8 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressFlat 4
Ravenscourt Park
London
W6 0TY
Director NameJames William Fredholm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2006(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressLangjurthenstrasse 6
Kusnacht
Ch 8700
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAdecco House
71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New secretary appointed;new director appointed (4 pages)
26 October 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: adecco house elstree way borehamwood hertfordshire WD6 1HY (1 page)
25 July 2006Director resigned (1 page)
24 July 2006New director appointed (4 pages)
14 June 2006Full accounts made up to 31 December 2005 (11 pages)
28 February 2006Return made up to 06/02/06; full list of members (3 pages)
28 February 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005New director appointed (3 pages)
21 July 2005Full accounts made up to 2 January 2005 (11 pages)
3 March 2005Return made up to 06/02/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 July 2004Secretary resigned (1 page)
5 July 2004New secretary appointed (2 pages)
6 April 2004Director's particulars changed (1 page)
17 February 2004Return made up to 06/02/04; full list of members (7 pages)
7 April 2003Director resigned (1 page)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 August 2002Full accounts made up to 31 December 2001 (8 pages)
18 August 2002Auditor's resignation (1 page)
5 July 2002New director appointed (2 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Return made up to 06/02/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 February 2000Return made up to 06/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999New director appointed (3 pages)
19 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 December 1997 (7 pages)
25 February 1999Return made up to 06/02/99; no change of members (5 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 August 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
16 April 1998Secretary's particulars changed (1 page)
17 February 1998Return made up to 06/02/98; full list of members (8 pages)
27 November 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
22 June 1997Statement of affairs (7 pages)
22 June 1997Ad 03/05/97--------- £ si 755000@1 (2 pages)
12 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
12 June 1997Ad 03/05/97--------- £ si 750000@1=750000 £ ic 2/750002 (2 pages)
12 June 1997Nc inc already adjusted 02/05/97 (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
27 April 1997Registered office changed on 27/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New director appointed (2 pages)
6 February 1997Incorporation (9 pages)