COUNTRYMAN POWER LIMITED

COUNTRYMAN POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOUNTRYMAN POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05443149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRYMAN POWER LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is COUNTRYMAN POWER LIMITED located?

    Registered Office Address
    Magnet House 31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYMAN POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBCO 686 LIMITEDMay 04, 2005May 04, 2005

    What are the latest accounts for COUNTRYMAN POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for COUNTRYMAN POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COUNTRYMAN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Stephen Russell Shaw as a director on Oct 21, 2014

    2 pagesAP01

    Appointment of Mr Stephen Russell Shaw as a secretary on Sep 30, 2014

    2 pagesAP03

    Termination of appointment of Duncan Perry as a director on Sep 30, 2014

    1 pagesTM01

    Termination of appointment of Duncan Perry as a secretary on Sep 30, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to May 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2014

    Statement of capital on May 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to May 14, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to May 14, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stuart Yates as a director

    1 pagesTM01

    Termination of appointment of Julian Cooper as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Dec 13, 2010 with full list of shareholders

    7 pagesAR01

    Annual return made up to May 10, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Registered office address changed from * 3Rd Floor Albemarle House 1 Albemarle Street London W1S 4HA* on Jun 02, 2010

    1 pagesAD01

    Appointment of Mr Duncan Perry as a director

    2 pagesAP01

    Appointment of Mr Duncan Perry as a secretary

    1 pagesAP03

    Termination of appointment of Stuart Yates as a secretary

    1 pagesTM02

    Annual return made up to May 04, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    4 pages363a

    Who are the officers of COUNTRYMAN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Stephen Russell
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    Secretary
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    191426340001
    CHADWICK, Gregory Paul
    19 Wigmore Close
    IP2 9SW Ipswich
    Suffolk
    Director
    19 Wigmore Close
    IP2 9SW Ipswich
    Suffolk
    United KingdomBritish91569050002
    POLLARD, Robert Anthony
    The Coach House
    Woodhead, Belthorn
    BB1 2NP Blackburn
    Lancashire
    Director
    The Coach House
    Woodhead, Belthorn
    BB1 2NP Blackburn
    Lancashire
    United KingdomBritish66500830005
    SHAW, Stephen Russell
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    Director
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    United KingdomBritish170545390001
    PERRY, Duncan
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    Secretary
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    151661820001
    WEST, Sean Charles
    17 Beech Grove
    IP3 0NX Ipswich
    Suffolk
    Secretary
    17 Beech Grove
    IP3 0NX Ipswich
    Suffolk
    British123714050001
    WHEELER, Mark Jeffrey
    5 Jaggards Road
    Coggeshall
    CO6 1PL Colchester
    Essex
    Secretary
    5 Jaggards Road
    Coggeshall
    CO6 1PL Colchester
    Essex
    British106284610001
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Secretary
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    British108370390001
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Secretary
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    British108370390001
    COBBETTS (SECRETARIAL) LIMITED
    Ship Canal House
    King Street
    M2 4WB Manchester
    Secretary
    Ship Canal House
    King Street
    M2 4WB Manchester
    86546820001
    COOPER, Julian Edward Peregrine
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    Director
    17b Sheridan Road
    Merton Park
    SW19 3HW London
    United KingdomBritish91049680001
    PERRY, Duncan
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    Director
    31 Anson Road
    Martlesham Heath
    IP5 3RG Ipswich
    Magnet House
    Suffolk
    EnglandBritish151673070001
    WHEELER, Mark Jeffrey
    5 Jaggards Road
    Coggeshall
    CO6 1PL Colchester
    Essex
    Director
    5 Jaggards Road
    Coggeshall
    CO6 1PL Colchester
    Essex
    British106284610001
    YATES, Stuart William
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    Director
    81 Gunterstone Road
    West Kensington
    W14 9BT London
    EnglandBritish108370390001
    COBBETTS LIMITED
    Ship Canal House King Street
    M2 4WB Manchester
    Director
    Ship Canal House King Street
    M2 4WB Manchester
    43263300002

    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