COUNTRY STILE LIMITED
Overview
Company Name | COUNTRY STILE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04354903 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUNTRY STILE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRY STILE LIMITED located?
Registered Office Address | 45 Westerham Road Bessels Green TN13 2QB Sevenoaks Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTRY STILE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What is the status of the latest annual return for COUNTRY STILE LIMITED?
Annual Return |
|
---|
What are the latest filings for COUNTRY STILE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Secretary's details changed for Ms Susan Bell on Jun 22, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES United Kingdom* on Nov 30, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kevin Ronald Spencer as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Bell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Constance Dabner as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU* on Nov 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Suzy Dabner as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Suzy Salene Elizabeth Dabner on Jan 01, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Constance Pauline Dabner on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU* on Apr 09, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Constance Pauline Dabner on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of COUNTRY STILE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYWARD, Susan Elizabeth | Secretary | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent United Kingdom | 164209860002 | |||||||
SPENCER, Kevin Ronald | Director | Westerham Road Bessels Green TN13 2QB Sevenoaks 45 Kent United Kingdom | United Kingdom | British | Director | 128513960001 | ||||
DABNER, Suzy Salene Elizabeth | Secretary | 8 Lonsdale Gardens TN1 1NU Tunbridge Wells 2nd Floor Kent United Kingdom | British | Retail Manager | 79989810004 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
DABNER, Constance Pauline | Director | 8 Lonsdale Gardens TN1 1NU Tunbridge Wells 2nd Floor Kent United Kingdom | England | British | Retalier | 63587570003 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0