COURTIER EDISON CORPORATION LIMITED
SELBY COURTIER CORPORATION LIMITED

Hellopages » North Yorkshire » Selby » YO8 5SL
Company number 04136950
Status Active - Proposal to Strike off
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address CHARITY FARM, SKIPWITH, SELBY, NORTH YORKSHIRE, YO8 5SL
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of COURTIER EDISON CORPORATION LIMITED are www.courtieredisoncorporation.co.uk, and www.courtier-edison-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Courtier Edison Corporation Limited is a Private Limited Company. The company registration number is 04136950. Courtier Edison Corporation Limited has been working since 08 January 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Courtier Edison Corporation Limited is Charity Farm Skipwith Selby North Yorkshire Yo8 5sl. . ISHERWOOD, David Michael is a Secretary of the company. ISHERWOOD, David Michael is a Director of the company. Secretary JEVONS, Harold has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ISHERWOOD, Martin has been resigned. Director ISHERWOOD, Nicholas Charles has been resigned. Director TROTTER, Andrew has been resigned. Director TURNBULL, Michael James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
ISHERWOOD, David Michael
Appointed Date: 31 January 2013

Director
ISHERWOOD, David Michael
Appointed Date: 08 January 2001
69 years old

Resigned Directors

Secretary
JEVONS, Harold
Resigned: 31 January 2013
Appointed Date: 08 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Director
ISHERWOOD, Martin
Resigned: 23 November 2002
Appointed Date: 08 January 2001
91 years old

Director
ISHERWOOD, Nicholas Charles
Resigned: 10 January 2014
Appointed Date: 08 January 2001
63 years old

Director
TROTTER, Andrew
Resigned: 04 November 2013
Appointed Date: 08 January 2001
71 years old

Director
TURNBULL, Michael James
Resigned: 04 November 2013
Appointed Date: 08 January 2001
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Persons With Significant Control

Mr David Michael Isherwood
Notified on: 5 January 2017
69 years old
Nature of control: Has significant influence or control

COURTIER EDISON CORPORATION LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
22 May 2017
Application to strike the company off the register
11 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
09 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000

...
... and 56 more events
16 Feb 2001
Director resigned
16 Feb 2001
Secretary resigned
06 Feb 2001
Registered office changed on 06/02/01 from: 12 york place leeds west yorkshire LS1 2DS
18 Jan 2001
Company name changed courtier corporation LIMITED\certificate issued on 18/01/01
08 Jan 2001
Incorporation