Company Name1066 Country Estates Limited
Company StatusDissolved
Company Number05128287
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSamantha Thurston
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleManaging Director
Correspondence Address29b Western Road
Bexhill On Sea
East Sussex
TN40 1DU
Secretary NameKeith Rhodes
NationalityBritish
StatusClosed
Appointed08 November 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2010)
RoleEngineer Retired
Country of ResidenceEngland
Correspondence AddressFlat 2 Lismore Court
3 West Parade
Bexhill On Sea
East Sussex
TN39 3HR
Director NameMr Henry Thomas Payne
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Turnbull House
Windsor Street
London
N1 8QF
Secretary NameSamantha Thurston
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Greville Road
Hastings
East Sussex
TN35 5AL

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Final Gazette dissolved following liquidation (1 page)
1 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 September 2009Liquidators statement of receipts and payments to 15 August 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 15 August 2009 (5 pages)
19 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
19 March 2009Liquidators' statement of receipts and payments to 15 February 2009 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 15 August 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
29 August 2006Statement of affairs (6 pages)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Statement of affairs (6 pages)
4 August 2006Registered office changed on 04/08/06 from: 28 western road bexhill on sea east sussex TN40 1DX (1 page)
4 August 2006Registered office changed on 04/08/06 from: 28 western road bexhill on sea east sussex TN40 1DX (1 page)
16 June 2006Return made up to 14/05/06; full list of members (6 pages)
16 June 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/06
(6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
12 June 2005Return made up to 14/05/05; full list of members (3 pages)
12 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 12/06/05
(3 pages)
14 May 2004Incorporation (17 pages)
14 May 2004Incorporation (17 pages)