Company NameCourtholt Limited
Company StatusDissolved
Company Number06882785
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Secretary NameMr Allan William Porter
StatusClosed
Appointed24 January 2011(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2017)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed01 May 2009(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB

Contact

Websitegalliardhomes.com

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Galliard Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,698
Current Liabilities£233,330

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (2 pages)
9 April 2017Application to strike the company off the register (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
5 January 2016Full accounts made up to 31 March 2015 (11 pages)
8 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
24 December 2012Full accounts made up to 31 March 2012 (11 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 18 April 2012 (2 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 January 2012Full accounts made up to 31 March 2011 (10 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
21 December 2010Full accounts made up to 31 March 2010 (10 pages)
21 December 2010Full accounts made up to 31 March 2010 (10 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 August 2009Secretary appointed mr george david angus (1 page)
14 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 August 2009Secretary appointed mr george david angus (1 page)
16 May 2009Director appointed stephen stuart conway (9 pages)
16 May 2009Director appointed stephen stuart conway (9 pages)
13 May 2009Appointment terminated director andrew davis (1 page)
13 May 2009Appointment terminated director andrew davis (1 page)
1 May 2009Registered office changed on 01/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)