COURTLANDS (SHOPPING CENTRES) LIMITED

Register to unlock more data on OkredoRegister

COURTLANDS (SHOPPING CENTRES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01970860

Incorporation date

12/12/1985

Size

Full

Contacts

Registered address

Registered address

Rsm Robson Rhodes Llp, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon19/08/2010
Final Gazette dissolved following liquidation
dot icon19/05/2010
Notice of move from Administration to Dissolution on 2010-05-18
dot icon08/11/2009
Administrator's progress report to 2009-10-23
dot icon01/06/2009
Notice of extension of period of Administration
dot icon26/04/2009
Administrator's progress report to 2009-04-23
dot icon11/11/2008
Notice of extension of period of Administration
dot icon28/10/2008
Notice of extension of period of Administration
dot icon23/10/2008
Administrator's progress report to 2008-10-23
dot icon17/10/2008
Administrator's progress report to 2008-04-23
dot icon17/10/2008
Notice of extension of period of Administration
dot icon19/08/2008
Notice of appointment of replacement/additional administrator
dot icon28/04/2008
Notice of extension of period of Administration
dot icon28/11/2007
Administrator's progress report
dot icon08/07/2007
Statement of affairs
dot icon28/06/2007
Statement of administrator's proposal
dot icon10/05/2007
Appointment of an administrator
dot icon09/05/2007
Registered office changed on 10/05/07 from: 9 taylors court parkgate rotherham south yorkshire S62 6NU
dot icon05/10/2006
Return made up to 02/10/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-03-27
dot icon29/06/2006
Director resigned
dot icon03/10/2005
Return made up to 02/10/05; full list of members
dot icon10/01/2005
Secretary resigned;director resigned
dot icon22/12/2004
Full accounts made up to 2004-03-28
dot icon01/12/2004
New secretary appointed;new director appointed
dot icon26/10/2004
Return made up to 02/10/04; full list of members
dot icon26/10/2004
Location of register of members address changed
dot icon26/10/2004
Location of debenture register address changed
dot icon22/06/2004
New director appointed
dot icon17/11/2003
Full accounts made up to 2003-03-30
dot icon18/10/2003
Return made up to 02/10/03; full list of members
dot icon07/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Declaration of assistance for shares acquisition
dot icon17/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Director resigned
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Auditor's resignation
dot icon22/10/2002
Return made up to 02/10/02; full list of members
dot icon03/09/2002
Director resigned
dot icon18/10/2001
Return made up to 02/10/01; full list of members
dot icon18/10/2001
Location of register of members address changed
dot icon13/08/2001
Full accounts made up to 2001-04-01
dot icon15/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Full accounts made up to 2000-03-26
dot icon12/10/2000
Return made up to 02/10/00; full list of members
dot icon12/10/2000
Location of debenture register address changed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Secretary resigned
dot icon15/04/2000
Full accounts made up to 1999-07-25
dot icon30/03/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon22/01/2000
Registered office changed on 23/01/00 from: 1 allison court metro centre gateshead NE11 9YS
dot icon20/12/1999
Return made up to 02/10/99; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon14/06/1999
Full accounts made up to 1998-07-26
dot icon19/04/1999
New secretary appointed
dot icon29/11/1998
Return made up to 02/10/98; no change of members
dot icon28/05/1998
Full accounts made up to 1997-07-27
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon08/10/1997
Return made up to 02/10/97; no change of members
dot icon08/10/1997
Director's particulars changed
dot icon15/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon18/05/1997
New secretary appointed
dot icon18/05/1997
Secretary resigned;director resigned
dot icon18/05/1997
Secretary resigned
dot icon27/11/1996
Return made up to 02/10/96; full list of members
dot icon27/11/1996
Registered office changed on 28/11/96
dot icon27/11/1996
Location of register of members address changed
dot icon12/10/1996
Registered office changed on 13/10/96 from: nickalls house metro centre gateshead tyne & wear NE11 9NH
dot icon08/08/1996
Registered office changed on 09/08/96 from: st james' park newcastle upon tyne NE1 4ST
dot icon05/06/1996
Full accounts made up to 1995-07-30
dot icon21/04/1996
New secretary appointed
dot icon23/10/1995
Return made up to 02/10/95; change of members
dot icon23/10/1995
Director's particulars changed
dot icon23/10/1995
Location of register of members address changed
dot icon04/07/1995
Registered office changed on 05/07/95 from: c/o archers solicitors vermont house district 11 washington tyne and wear NE37 2SQ
dot icon11/06/1995
Accounting reference date extended from 31/05 to 31/07
dot icon08/06/1995
Director's particulars changed
dot icon25/04/1995
Accounting reference date extended from 30/04 to 31/05
dot icon19/03/1995
Particulars of mortgage/charge
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Director resigned
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Resolutions
dot icon09/03/1995
Declaration of assistance for shares acquisition
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Full accounts made up to 1994-05-01
dot icon10/10/1994
Return made up to 02/10/94; full list of members
dot icon10/10/1994
Secretary's particulars changed;director's particulars changed
dot icon15/02/1994
New director appointed
dot icon19/12/1993
Auditor's resignation
dot icon08/12/1993
Full accounts made up to 1993-05-02
dot icon28/10/1993
Notice of assignment of name or new name to shares
dot icon28/10/1993
Conso 12/10/93
dot icon18/10/1993
Resolutions
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Director resigned
dot icon13/10/1993
Director resigned
dot icon07/10/1993
Return made up to 02/10/93; no change of members
dot icon07/10/1993
Director resigned
dot icon05/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon10/06/1993
Ad 04/09/92--------- £ si 500000@1
dot icon06/01/1993
Full accounts made up to 1992-04-26
dot icon03/12/1992
Return made up to 02/10/92; full list of members
dot icon03/12/1992
Registered office changed on 04/12/92
dot icon29/09/1992
New director appointed
dot icon23/07/1992
Ad 14/05/92-01/07/92 £ si 1100000@1=1100000 £ ic 7070000/8170000
dot icon19/05/1992
Ad 27/01/92-29/04/92 £ si 2700000@1=2700000 £ ic 4370000/7070000
dot icon04/12/1991
Return made up to 02/10/91; change of members
dot icon24/10/1991
Director resigned
dot icon21/10/1991
Certificate of change of name
dot icon06/10/1991
Accounts for a small company made up to 1991-04-28
dot icon13/08/1991
Director resigned
dot icon13/08/1991
Ad 30/07/91--------- £ si 1000000@1=1000000 £ ic 3370000/4370000
dot icon13/08/1991
Ad 30/04/91--------- £ si 1000000@1=1000000 £ ic 2370000/3370000
dot icon13/08/1991
Nc inc already adjusted 30/04/91
dot icon29/07/1991
Resolutions
dot icon29/07/1991
£ nc 3370000/20000000 17/07/91
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/01/1991
Memorandum and Articles of Association
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon17/12/1990
New director appointed
dot icon04/12/1990
New director appointed
dot icon15/11/1990
Director resigned;new director appointed
dot icon15/11/1990
Director resigned
dot icon13/11/1990
Notice of assignment of name or new name to shares
dot icon13/11/1990
Resolutions
dot icon30/10/1990
Return made up to 02/10/90; change of members
dot icon21/10/1990
Accounts for a medium company made up to 1990-04-29
dot icon02/08/1990
Director resigned
dot icon18/07/1990
New director appointed
dot icon17/05/1990
Director resigned
dot icon08/04/1990
Ad 30/03/90--------- £ si 770000@1=770000 £ ic 1600000/2370000
dot icon08/04/1990
Nc inc already adjusted 30/03/90
dot icon08/04/1990
Resolutions
dot icon08/04/1990
Notice of assignment of name or new name to shares
dot icon20/11/1989
New director appointed
dot icon03/10/1989
Accounts for a medium company made up to 1989-04-30
dot icon03/10/1989
Return made up to 27/09/89; full list of members
dot icon07/12/1988
Director resigned;new director appointed
dot icon21/11/1988
Accounts for a small company made up to 1988-05-01
dot icon21/11/1988
Return made up to 19/10/88; full list of members
dot icon13/07/1988
Nc inc already adjusted
dot icon11/07/1988
Wd 27/05/88 ad 24/05/88--------- £ si 600000@1=600000 £ ic 1000000/1600000
dot icon11/07/1988
Resolutions
dot icon14/06/1988
Notice of assignment of name or new name to shares
dot icon05/06/1988
Director resigned;new director appointed
dot icon19/11/1987
Accounts for a small company made up to 1987-05-03
dot icon06/09/1987
Return made up to 07/08/87; full list of members
dot icon26/02/1987
Gazettable document
dot icon04/02/1987
New director appointed
dot icon23/01/1987
Gazettable document
dot icon13/10/1986
Certificate of change of name
dot icon24/09/1986
Accounting reference date extended from 31/03 to 30/04
dot icon19/09/1986
Gazettable document
dot icon19/09/1986
Resolutions
dot icon19/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1986
Registered office changed on 20/09/86 from: fourth floor 9 cheapside london EC2V 6AD

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2005
dot iconLast change occurred
26/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/03/2005
dot iconNext account date
26/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mayes, Colin Michael
Director
04/12/2002 - 30/05/2006
51
ARCHERS (SECRETARIAL) LIMITED
Corporate Secretary
28/04/1997 - 12/10/1999
78
Drummond, Richard William
Director
12/10/1999 - 22/08/2002
28
Wosskow, Lawrence Brian
Director
12/10/1999 - 04/12/2002
23
Hall, Douglas Stuart
Director
01/10/1991 - 12/10/1999
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTLANDS (SHOPPING CENTRES) LIMITED

COURTLANDS (SHOPPING CENTRES) LIMITED is an(a) Dissolved company incorporated on 12/12/1985 with the registered office located at Rsm Robson Rhodes Llp, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURTLANDS (SHOPPING CENTRES) LIMITED?

toggle

COURTLANDS (SHOPPING CENTRES) LIMITED is currently Dissolved. It was registered on 12/12/1985 and dissolved on 19/08/2010.

Where is COURTLANDS (SHOPPING CENTRES) LIMITED located?

toggle

COURTLANDS (SHOPPING CENTRES) LIMITED is registered at Rsm Robson Rhodes Llp, 30 Finsbury Square, London EC2P 2YU.

What does COURTLANDS (SHOPPING CENTRES) LIMITED do?

toggle

COURTLANDS (SHOPPING CENTRES) LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for COURTLANDS (SHOPPING CENTRES) LIMITED?

toggle

The latest filing was on 19/08/2010: Final Gazette dissolved following liquidation.