Company NameCountrywide Floorcare Ltd
Company StatusDissolved
Company Number05028082
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRaymond Coleshill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration16 years, 7 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
Secretary NameAlison Jane Thompson
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration16 years, 7 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address100 Antrobus Road
Chiswick
London
W4 5NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecountrywidefloorcare.co.uk

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Carpenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8k at £0.01Raymond Coleshill
80.00%
Ordinary
1000 at £0.01Alison Jane Thompson
10.00%
Ordinary
1000 at £0.01Simon Dickinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£135,301
Current Liabilities£90,810

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

19 May 2006Delivered on: 23 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
15 May 2020Application to strike the company off the register (1 page)
4 February 2020Director's details changed for Raymond Coleshill on 24 January 2020 (2 pages)
4 February 2020Change of details for Mr. Ray Coleshill as a person with significant control on 24 January 2020 (2 pages)
4 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 December 2019Registered office address changed from Foframe House 35 - 37 Brent Street London Select a County NW4 2EF United Kingdom to Suite G1 Hartsbourne House Delta Gain Carpenders Park Watford WD19 5EF on 5 December 2019 (1 page)
20 May 2019Registered office address changed from 132 - 146 New Road Croxley Green Hertfordshire WD3 3ER to Foframe House 35 - 37 Brent Street London Select a County NW4 2EF on 20 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
21 February 2015Micro company accounts made up to 30 June 2014 (5 pages)
21 February 2015Micro company accounts made up to 30 June 2014 (5 pages)
5 February 2015Annual return made up to 28 January 2015
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 28 January 2015
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 21 February 2014 (1 page)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 February 2013Annual return made up to 28 January 2013 (4 pages)
13 February 2013Annual return made up to 28 January 2013 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 January 2010Director's details changed for Raymond Coleshill on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Raymond Coleshill on 29 January 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2008Return made up to 28/01/08; full list of members (3 pages)
27 February 2008Return made up to 28/01/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
19 April 2007Return made up to 28/01/07; full list of members (2 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (11 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (11 pages)
13 July 2005Ad 20/12/04--------- £ si 99@1 (2 pages)
13 July 2005Ad 20/12/04--------- £ si 99@1 (2 pages)
13 July 2005Memorandum and Articles of Association (77 pages)
13 July 2005Memorandum and Articles of Association (77 pages)
13 June 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
13 June 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
9 March 2005Return made up to 28/01/05; full list of members (6 pages)
9 March 2005Return made up to 28/01/05; full list of members (6 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)