Company NameCountrywide Estates Limited
Company StatusDissolved
Company Number02133509
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Phillips
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(4 years after company formation)
Appointment Duration10 years, 5 months (closed 20 November 2001)
RoleProperty Manager
Correspondence Address31 Asmuns Hill
London
NW11 6ES
Secretary NamePeter Phillips
NationalityBritish
StatusClosed
Appointed19 February 1993(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 20 November 2001)
RoleSecretary
Correspondence Address31 Asmuns Hill
London
NW11 6ES
Director NameMrs Susan Rosalind Salik
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1997(10 years after company formation)
Appointment Duration4 years, 5 months (closed 20 November 2001)
RoleCareers Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 1/2 Duchy Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HX
Director NameDerek Maurice Phillips
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1993)
RoleProperty Consultant
Correspondence Address104 King Henrys Road
London
NW3 3SL
Director NameSheila Phillips
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years after company formation)
Appointment Duration6 years (resigned 14 June 1997)
RoleCompany Director
Correspondence Address104 King Henrys Road
London
NW3 3SL
Secretary NameDerek Maurice Phillips
NationalityBritish
StatusResigned
Appointed13 June 1991(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address104 King Henrys Road
London
NW3 3SL

Location

Registered Address58/60,Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£375,000
Gross Profit£138,549
Net Worth£300,061
Cash£333,265
Current Liabilities£36,940

Accounts

Latest Accounts25 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
24 July 2000Return made up to 13/06/00; full list of members (6 pages)
29 December 1999Full accounts made up to 25 March 1999 (10 pages)
1 July 1999Return made up to 13/06/99; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 25 March 1998 (5 pages)
2 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1997Accounts for a small company made up to 25 March 1997 (5 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
5 July 1997Return made up to 13/06/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 25 March 1996 (5 pages)
19 June 1996Return made up to 13/06/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 25 March 1995 (5 pages)
20 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)