Company NameCountrymanor Properties Limited
Company StatusDissolved
Company Number02121851
CategoryPrivate Limited Company
Incorporation Date10 April 1987(36 years, 12 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameChristopher Carr
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence AddressCell Park
Dunstable Road, Markyate
St. Albans
Hertfordshire
AL3 8QH
Director NameValerie Esther Carr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 28 January 2003)
RoleProperty Manager
Correspondence AddressCell Park
Dunstable Road, Markyate
St. Albans
Hertfordshire
AL3 8QH
Director NameSusan Anne Carr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 1997)
RoleShop Proprietor
Correspondence Address14 South Parade
Skegness
Lincolnshire
PE25 3HW

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£14,276
Net Worth£2
Current Liabilities£2,665

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Voluntary strike-off action has been suspended (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Full accounts made up to 31 March 1999 (8 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)