Company NameCourtbride Ltd
Company StatusDissolved
Company Number03766937
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 12 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Eliezer Halpern
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(2 days after company formation)
Appointment Duration13 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Bury New Road
Prestwich
Manchester
M25 0LD
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusClosed
Appointed24 May 1999(2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Bury New Road
Prestwich
Manchester
M25 0LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address40a Bury New Road
Prestwich
Manchester
M25 0LD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Trustees Of Ten Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,500
Cash£500

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(3 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Secretary's details changed for Mr Mordecai Halpern on 10 May 2010 (1 page)
25 May 2010Director's details changed for Eliezer Halpern on 10 May 2010 (2 pages)
25 May 2010Secretary's details changed for Mr Mordecai Halpern on 10 May 2010 (1 page)
25 May 2010Director's details changed for Eliezer Halpern on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 May 2008Return made up to 10/05/08; no change of members (6 pages)
29 May 2008Return made up to 10/05/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 June 2007Return made up to 10/05/07; no change of members (6 pages)
19 June 2007Return made up to 10/05/07; no change of members (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 January 2007Return made up to 10/05/06; full list of members (6 pages)
11 January 2007Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(6 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 August 2005Return made up to 10/05/05; full list of members (6 pages)
24 August 2005Return made up to 10/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 December 2004Return made up to 10/05/04; full list of members (6 pages)
10 December 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 September 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 September 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 May 2002Return made up to 10/05/02; full list of members (6 pages)
17 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
16 August 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 10/05/00; full list of members (6 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford manchester M7 4AS (1 page)
21 May 1999Registered office changed on 21/05/99 from: 39A leicester road salford manchester M7 4AS (1 page)