COUNTRYSIDE PROPERTIES TEN LIMITED

Countryside House, The Drive Countryside House, The Drive, Essex, CM13 3AT
StatusDISSOLVED
Company No.04563416
CategoryPrivate Limited Company
Incorporated15 Oct 2002
Age21 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 17 days

SUMMARY

COUNTRYSIDE PROPERTIES TEN LIMITED is an dissolved private limited company with number 04563416. It was incorporated 21 years, 7 months, 3 days ago, on 15 October 2002 and it was dissolved 10 years, 1 month, 17 days ago, on 01 April 2014. The company address is Countryside House, The Drive Countryside House, The Drive, Essex, CM13 3AT.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2012

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Stephen Cherry

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Hoyles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed tracy marina warren

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary gary shillinglaw

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 26/10/06 from: countryside house, the drive warley brentwood CM13 3AT

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 21 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cambridge medipark LIMITED\certificate issued on 16/07/03

Documents

View document PDF

Auditors resignation company

Date: 22 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMCOT HOLDINGS LIMITED

EASTER MODEL COTTAGE,COUPAR ANGUS,PH13 9HT

Number:SC280824
Status:ACTIVE
Category:Private Limited Company

MOLTS SOLUTIONS LLP

10 TYNE PLACE,BRIERLEY HILL,DY5 1UG

Number:OC423085
Status:ACTIVE
Category:Limited Liability Partnership

OTTLITE TECHNOLOGIES UNITED KINGDOM LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:06931501
Status:ACTIVE
Category:Private Limited Company

STEPHEN METCALFE LIMITED

3 LOWTHER GARDENS,GRANGE OVER SANDS,LA11 7EX

Number:11057099
Status:ACTIVE
Category:Private Limited Company

SUNNY DISTRIBUTION LTD

14 KIRBY DRIVE,TADLEY,RG26 5FN

Number:11499086
Status:ACTIVE
Category:Private Limited Company

THE BURGH COFFEE COMPANY LIMITED

4 KING STREET,STIRLING,FK8 1AY

Number:SC340246
Status:ACTIVE
Category:Private Limited Company

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