COUNTRYMAN POWER LIMITED
Overview
| Company Name | COUNTRYMAN POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05443149 |
| 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 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 Address | No |
What were the previous names of COUNTRYMAN POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBCO 686 LIMITED | May 04, 2005 | May 04, 2005 |
What are the latest accounts for COUNTRYMAN POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for COUNTRYMAN POWER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COUNTRYMAN POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Russell Shaw as a director on Oct 21, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Russell Shaw as a secretary on Sep 30, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Duncan Perry as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Perry as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Stuart Yates as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Cooper as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Registered office address changed from * 3Rd Floor Albemarle House 1 Albemarle Street London W1S 4HA* on Jun 02, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Duncan Perry as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Perry as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stuart Yates as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to May 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of COUNTRYMAN POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Stephen Russell | Secretary | 31 Anson Road Martlesham Heath IP5 3RG Ipswich Magnet House Suffolk | 191426340001 | |||||||
| CHADWICK, Gregory Paul | Director | 19 Wigmore Close IP2 9SW Ipswich Suffolk | United Kingdom | British | 91569050002 | |||||
| POLLARD, Robert Anthony | Director | The Coach House Woodhead, Belthorn BB1 2NP Blackburn Lancashire | United Kingdom | British | 66500830005 | |||||
| SHAW, Stephen Russell | Director | 31 Anson Road Martlesham Heath IP5 3RG Ipswich Magnet House Suffolk | United Kingdom | British | 170545390001 | |||||
| PERRY, Duncan | Secretary | 31 Anson Road Martlesham Heath IP5 3RG Ipswich Magnet House Suffolk | 151661820001 | |||||||
| WEST, Sean Charles | Secretary | 17 Beech Grove IP3 0NX Ipswich Suffolk | British | 123714050001 | ||||||
| WHEELER, Mark Jeffrey | Secretary | 5 Jaggards Road Coggeshall CO6 1PL Colchester Essex | British | 106284610001 | ||||||
| YATES, Stuart William | Secretary | 81 Gunterstone Road West Kensington W14 9BT London | British | 108370390001 | ||||||
| YATES, Stuart William | Secretary | 81 Gunterstone Road West Kensington W14 9BT London | British | 108370390001 | ||||||
| COBBETTS (SECRETARIAL) LIMITED | Secretary | Ship Canal House King Street M2 4WB Manchester | 86546820001 | |||||||
| COOPER, Julian Edward Peregrine | Director | 17b Sheridan Road Merton Park SW19 3HW London | United Kingdom | British | 91049680001 | |||||
| PERRY, Duncan | Director | 31 Anson Road Martlesham Heath IP5 3RG Ipswich Magnet House Suffolk | England | British | 151673070001 | |||||
| WHEELER, Mark Jeffrey | Director | 5 Jaggards Road Coggeshall CO6 1PL Colchester Essex | British | 106284610001 | ||||||
| YATES, Stuart William | Director | 81 Gunterstone Road West Kensington W14 9BT London | England | British | 108370390001 | |||||
| COBBETTS LIMITED | 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