Company NameCountrystyle Pine Limited
Company StatusDissolved
Company Number02137495
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)
Dissolution Date5 April 2016 (8 years, 1 month ago)
Previous NameTarrymead Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stephen Garrard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1992(5 years, 5 months after company formation)
Appointment Duration23 years, 5 months (closed 05 April 2016)
RoleFurniture Manufacturer
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AN
Secretary NameCarmel Rita Garrard
NationalityBritish
StatusClosed
Appointed18 February 1993(5 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence AddressCrepping Hall Farm
Wakes Colne
Colchester
Essex
CO6 2AL
Secretary NameMrs Joyce Lillian Jordan
NationalityBritish
StatusResigned
Appointed10 November 1992(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 February 1993)
RoleCompany Director
Correspondence Address60 Mersea Road
Colchester
Essex
CO2 7QZ

Location

Registered Address20/22 1st Avenue
Blue Bridge Industrial Estate
Halstead Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Financials

Year2014
Net Worth£80,833
Current Liabilities£448,808

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2000Receiver ceasing to act (1 page)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Receiver ceasing to act (1 page)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
10 January 2000Receiver's abstract of receipts and payments (2 pages)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
7 January 1998Receiver's abstract of receipts and payments (2 pages)
7 January 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1997Receiver's abstract of receipts and payments (2 pages)
2 July 1997Receiver's abstract of receipts and payments (2 pages)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Appointment of receiver/manager (2 pages)
19 December 1995Appointment of receiver/manager (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
27 November 1995Return made up to 10/11/95; full list of members (6 pages)
27 November 1995Return made up to 10/11/95; full list of members (6 pages)
21 November 1995Registered office changed on 21/11/95 from: 82-84 high street earls colne nr colchester essex CO6 2PA (1 page)
21 November 1995Registered office changed on 21/11/95 from: 82-84 high street earls colne nr colchester essex CO6 2PA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)