Company NameCountrywide Taverns Limited
Company StatusDissolved
Company Number03713978
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 1 month ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameHenry Sidney Inman
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleBuilder
Correspondence Address7 Barnhill Avenue
Bromley
Kent
BR2 9DP
Secretary NameHenry Sidney Inman
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleBuilder
Correspondence Address7 Barnhill Avenue
Bromley
Kent
BR2 9DP
Director NameAndrew Inman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address7 Barnhill Avenue
Bromley
Kent
BR2 9DP
Director NameMr Mervyn Tom James Bond
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address71 Arundel Drive
Orpington
Kent
BR6 9JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,932
Cash£6,462
Current Liabilities£41,844

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
19 May 2003Return made up to 16/02/03; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 June 2002Return made up to 16/02/02; full list of members (6 pages)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 April 2001Return made up to 16/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 March 2000Return made up to 16/02/00; full list of members (6 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999New director appointed (2 pages)
16 February 1999Incorporation (13 pages)