Company NameCountryside Joinery Limited
Company StatusDissolved
Company Number02126345
CategoryPrivate Limited Company
Incorporation Date27 April 1987(37 years ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameRobinson Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnne Christina Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleSecretary
Correspondence AddressWash Barn
Hedingham Road
Halstead
Essex
CO9 2DW
Director NameMr Peter Franklin Robinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleBuilder
Correspondence AddressWash Barn Hedingham Road
Halstead
Essex
CO9 2DW
Secretary NameAnne Christina Robinson
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressWash Barn
Hedingham Road
Halstead
Essex
CO9 2DW

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£353
Current Liabilities£353

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
12 June 1998Return made up to 29/05/98; no change of members (4 pages)
5 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 November 1997Return made up to 29/05/97; no change of members (4 pages)
14 October 1997Company name changed robinson properties LIMITED\certificate issued on 15/10/97 (3 pages)
30 September 1997Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 29/05/96; full list of members (6 pages)
23 June 1995Return made up to 29/05/95; no change of members (4 pages)