Company NameCountry Interiors (South East) Limited
Company StatusDissolved
Company Number03155561
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAmanda Jane Bristow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(1 day after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address50 High Road
Dartford
DA2 7BN
Director NamePeter Bristow
NationalityBritish
StatusClosed
Appointed06 February 1996(1 day after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressRingwould
Longfield Hill
Longfield
Kent
DA3 7AS
Secretary NamePeter Bristow
NationalityBritish
StatusClosed
Appointed06 February 1996(1 day after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressRingwould
Longfield Hill
Longfield
Kent
DA3 7AS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Caldwell & Braham
Westgate House Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
20 June 2000Voluntary strike-off action has been suspended (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
8 February 1999Return made up to 05/02/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 July 1998Accounts for a small company made up to 28 February 1997 (8 pages)
9 March 1998Registered office changed on 09/03/98 from: c/o caldwell & braham westgate house spital street dartford kent DA1 2EH (3 pages)
9 March 1998Return made up to 05/02/98; no change of members
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
24 April 1997Return made up to 05/02/97; full list of members (6 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
5 February 1996Incorporation (10 pages)