Company NameCountry Road Limited
Company StatusDissolved
Company Number03667798
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 4 months ago)
Dissolution Date12 July 2011 (12 years, 8 months ago)
Previous NamePapercode Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Moir
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(2 weeks, 2 days after company formation)
Appointment Duration12 years, 7 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address11a Caraar Creek Lane
Mornington
Victoria
3931
Secretary NameDavid Thomas
NationalityBritish
StatusClosed
Appointed08 October 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address22 Larnaca Court
Templestowe
Victoria 3106
Australia
Director NamePeter John Enlund
Date of BirthApril 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2000)
RoleCompany Director
Correspondence Address29c Highview Grove
Burnwood East
Victoria
3151
Australia
Secretary NamePeter John Enlund
NationalityAustralian
StatusResigned
Appointed02 December 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address29c Highview Grove
Burnwood East
Victoria
3151
Australia
Director NameIan Norman Thomson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressDrakes Lodge
Willoughby Road
Twickenham
TW1 2QE
Secretary NameDaniel Paul Goldman
NationalityGerman
StatusResigned
Appointed14 March 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address21 Lumeah Road
North Caulfield
Victoria
3161
Australia
Secretary NameNelson Keith Robertson Mair
NationalityNew Zealander
StatusResigned
Appointed02 January 2002(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2002)
RoleChief Operations Officer
Correspondence Address506/89 Beach Street
Port Melbourne
Vic 3207
Australia
Director NameNelson Keith Robertson Mair
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2002(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2005)
RoleChief Operations Officer
Correspondence Address506/89 Beach Street
Port Melbourne
Vic 3207
Australia
Secretary NameAshley John Gardner
NationalityAustralian
StatusResigned
Appointed24 June 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address10 Clemec Close
Langwarrin South
Victoria 3911
Australia
Secretary NameOliver Kysela
NationalityAustralian
StatusResigned
Appointed08 December 2006(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 2009)
RoleSecretary
Correspondence Address3 Cascade Walk
Macleaod West
Victoria 3085
Australia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Country Road International Pty Limited
50.00%
Ordinary
1 at 1Country Rod Cloting Pty Limited
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Resolutions
  • RES13 ‐ Proposed strike off 28/02/2011
(1 page)
21 March 2011Resolutions
  • RES13 ‐ Proposed strike off 28/02/2011
(1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(14 pages)
16 December 2009Annual return made up to 21 November 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
(14 pages)
3 November 2009Appointment of David Thomas as a secretary (3 pages)
3 November 2009Appointment of David Thomas as a secretary (3 pages)
30 October 2009Termination of appointment of Oliver Kysela as a secretary (2 pages)
30 October 2009Director's details changed for Ian Moir on 1 October 2009 (3 pages)
30 October 2009Termination of appointment of Oliver Kysela as a secretary (2 pages)
30 October 2009Director's details changed for Ian Moir on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Ian Moir on 1 October 2009 (3 pages)
13 April 2009Accounts made up to 30 June 2008 (2 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 December 2008Return made up to 21/11/08; no change of members (6 pages)
3 December 2008Return made up to 21/11/08; no change of members (6 pages)
28 August 2008Accounts made up to 30 June 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Return made up to 16/11/07; no change of members (6 pages)
23 April 2008Registered office changed on 23/04/2008 from 222 grays inn road london WC1X 8XF (1 page)
23 April 2008Return made up to 16/11/07; no change of members (6 pages)
23 April 2008Registered office changed on 23/04/2008 from 222 grays inn road london WC1X 8XF (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Accounts made up to 30 June 2006 (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 December 2006Return made up to 16/11/06; full list of members (6 pages)
21 December 2006Return made up to 16/11/06; full list of members (6 pages)
16 February 2006Accounts made up to 30 June 2005 (7 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
14 February 2006Return made up to 16/11/05; full list of members (7 pages)
14 February 2006Return made up to 16/11/05; full list of members (7 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
5 February 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
5 February 2005Return made up to 16/11/04; full list of members (7 pages)
5 February 2005Return made up to 16/11/04; full list of members (7 pages)
5 February 2005Accounts made up to 30 June 2004 (7 pages)
12 February 2004Accounts made up to 30 June 2003 (7 pages)
12 February 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
10 February 2004Return made up to 16/11/03; full list of members (7 pages)
10 February 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Return made up to 16/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Return made up to 16/11/02; full list of members (7 pages)
22 November 2002Accounts made up to 30 June 2002 (7 pages)
22 November 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
5 July 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
5 July 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
6 December 2001Return made up to 16/11/01; full list of members (6 pages)
6 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
22 November 2000Return made up to 16/11/00; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
2 November 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
2 November 2000Accounts made up to 30 June 1999 (2 pages)
2 November 2000Accounts made up to 30 June 2000 (2 pages)
22 September 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 September 2000Delivery ext'd 3 mth 30/06/99 (1 page)
18 September 2000Return made up to 16/11/99; full list of members; amend (6 pages)
18 September 2000Return made up to 16/11/99; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
8 September 2000Accounting reference date shortened from 15/05/00 to 30/06/99 (1 page)
8 September 2000Accounting reference date shortened from 15/05/00 to 30/06/99 (1 page)
31 July 2000Return made up to 16/11/99; full list of members (6 pages)
31 July 2000Return made up to 16/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: s j berwin & co 222 grays inn road london WC1X 8HB (1 page)
29 June 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 30/11/99 to 15/05/00 (1 page)
14 March 2000Accounting reference date extended from 30/11/99 to 15/05/00 (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Memorandum and Articles of Association (9 pages)
25 February 2000Director resigned (1 page)
25 February 2000Memorandum and Articles of Association (9 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
2 December 1998Company name changed papercode LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed papercode LIMITED\certificate issued on 02/12/98 (2 pages)
16 November 1998Incorporation (13 pages)