Company NameThe Old Courthouse Limited
Company StatusDissolved
Company Number05694339
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrew Charles Martin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Bedford Road
Grays
Essex
RM17 6PZ
Secretary NameElizabeth Cynthia Gasper
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Colchester Road
Leyton
London
E10 6HB
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressC/O 39 King Street
Stanford Le Hope
Essex
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

1 at £1Andrew Charles Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,111
Current Liabilities£94,100

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 August 2013Bona Vacantia disclaimer (1 page)
27 August 2013Bona Vacantia disclaimer (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
16 March 2012Voluntary strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Andrew Charles Martin on 1 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
27 March 2008Return made up to 01/02/08; full list of members (3 pages)
27 March 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 July 2007Return made up to 01/02/07; full list of members (2 pages)
3 July 2007Return made up to 01/02/07; full list of members (2 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 February 2006Registered office changed on 14/02/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
1 February 2006Incorporation (12 pages)
1 February 2006Incorporation (12 pages)