COUNTRY MANOR LIMITED

Constellation House The Guildway Constellation House The Guildway, Guildford, GU3 1LR, Surrey
StatusDISSOLVED
Company No.02822120
CategoryPrivate Limited Company
Incorporated27 May 1993
Age30 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution06 Sep 2011
Years12 years, 8 months, 15 days

SUMMARY

COUNTRY MANOR LIMITED is an dissolved private limited company with number 02822120. It was incorporated 30 years, 11 months, 25 days ago, on 27 May 1993 and it was dissolved 12 years, 8 months, 15 days ago, on 06 September 2011. The company address is Constellation House The Guildway Constellation House The Guildway, Guildford, GU3 1LR, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Stevenson

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Esther Clothier

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Stevenson

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hughes

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-27

Officer name: Mr James David Lousada

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Hughes

Change date: 2011-06-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Hughes

Change date: 2011-06-27

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deepak Malhotra

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepak Malhotra

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Hughes

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Glennie

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Lousada

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Troy Christensen

Change date: 2010-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Deepak Kumar Malhotra

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Margaret Glennie

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Troy Christensen

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Deepak Kumar Malhotra

Change date: 2009-10-01

Documents

View document PDF

Accounts with made up date

Date: 29 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed helen margaret glennie

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david klein

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / troy christensen / 03/03/2008 / HouseName/Number was: , now: 53 putney wharf tower; Street was: 6 pewley heights, now: brewhouse lane; Area was: semaphore road, now: ; Post Town was: guildford, now: london; Region was: surrey, now: ; Post Code was: GU1 3SN, now: SW15 2JQ

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary anne colquhoun

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed deepak kumar malhotra

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/06; no change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/05; no change of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 27/10/04 from: whitchurch lane bristol BS14 0JZ

Documents

View document PDF

Accounts with made up date

Date: 09 Aug 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/01; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/95; no change of members

Documents

View document PDF

Legacy

Date: 26 Apr 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 28/02 to 30/04

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 1995

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 05/08/94 from: 3RD floor narrow quay hse prince street bristol BS1 4AH

Documents

View document PDF

Resolution

Date: 02 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quayshelfco 444 LIMITED\certificate issued on 07/10/93

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Incorporation company

Date: 27 May 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANZ RESILIENT CREDIT UK, L.P.

199 BISHOPSGATE,LONDON,EC2M 3TY

Number:LP019402
Status:ACTIVE
Category:Limited Partnership

BABSON ESTATE SERVICES LIMITED

10 OWEN COURT 10 OWEN COURT,HAYES,UB4 9JZ

Number:08965366
Status:ACTIVE
Category:Private Limited Company

BARGAIN FOOTWEAR LTD

152 BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1LY

Number:08499650
Status:ACTIVE
Category:Private Limited Company

DILIGENT WORLD LIMITED

REGENT COURT,GLASGOW,G2 2QZ

Number:SC493966
Status:ACTIVE
Category:Private Limited Company

MIRENA CORPORATION LP

SUITE 1,EDINBURGH,EH3 1JE

Number:SL025902
Status:ACTIVE
Category:Limited Partnership

SCRUMDOWN (YORKSHIRE) LLP

THE STORAGE CENTRE,LEEDS,LS7 2AH

Number:OC363957
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source