Company NameCountryside Services (UK) Ltd
Company StatusDissolved
Company Number08379771
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Yvonne Burt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HG
Director NameMr Lee Warren Burt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janet Yvonne Burt
50.00%
Ordinary
1 at £1Lee Warren Burt
50.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (3 pages)
25 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
21 October 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
8 February 2018Director's details changed for Mrs Janet Yvonne Burt on 8 February 2018 (2 pages)
8 February 2018Notification of Janet Yvonne Burt as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
11 April 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
11 April 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
3 November 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
17 February 2015Director's details changed for Mr Lee Warren Burt on 1 July 2014 (2 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Director's details changed for Mrs Janet Yvonne Burt on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Mr Lee Warren Burt on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Mrs Janet Yvonne Burt on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Mrs Janet Yvonne Burt on 1 July 2014 (2 pages)
17 February 2015Director's details changed for Mr Lee Warren Burt on 1 July 2014 (2 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)