Company NameCountry Manor Limited
Company StatusDissolved
Company Number04503538
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 2 months ago)
Previous NameLebacraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Terence Bartrip
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Havering Road
Romford
RM1 4RD
Director NameMr Khalid Elias
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hawbridge
Capel
Ipswich
Suffolk
IP9 2XW
Director NameMohammed Javaid Malik
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Woodford Avenue
Redbridge
Essex
IG4 5LH
Secretary NameMohammed Javaid Malik
NationalityBritish
StatusResigned
Appointed07 September 2002(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Woodford Avenue
Redbridge
Essex
IG4 5LH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameArgall Business Services Ltd (Corporation)
StatusResigned
Appointed28 April 2004(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2013)
Correspondence Address195 Woodford Avenue
Redbridge
Essex
IG4 5LH

Location

Registered Address28a First Avenue
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Khalid Elias
100.00%
Ordinary

Financials

Year2014
Net Worth-£290
Current Liabilities£2,613

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 February 2014Termination of appointment of Khalid Elias as a director (1 page)
26 February 2014Termination of appointment of Khalid Elias as a director (1 page)
17 February 2014Appointment of Mr Jason Terence Bartrip as a director (2 pages)
17 February 2014Appointment of Mr Jason Terence Bartrip as a director (2 pages)
5 February 2014Termination of appointment of Argall Business Services Ltd as a secretary (1 page)
5 February 2014Termination of appointment of Argall Business Services Ltd as a secretary (1 page)
5 February 2014Company name changed lebacraft LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed lebacraft LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
5 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
5 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 2
(4 pages)
12 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Registered office address changed from 233 Regents Park Road London N3 3LF on 24 August 2010 (1 page)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from 233 Regents Park Road London N3 3LF on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Argall Business Services Ltd on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Argall Business Services Ltd on 5 August 2010 (2 pages)
24 August 2010Secretary's details changed for Argall Business Services Ltd on 5 August 2010 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 September 2009Return made up to 05/08/09; full list of members (3 pages)
9 September 2009Return made up to 05/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
9 October 2008Return made up to 05/08/08; full list of members (3 pages)
9 October 2008Return made up to 05/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 October 2007Return made up to 05/08/07; full list of members (2 pages)
11 October 2007Return made up to 05/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 November 2006Return made up to 05/08/06; full list of members (2 pages)
24 November 2006Return made up to 05/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Return made up to 05/08/05; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2006Return made up to 05/08/05; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 October 2004Return made up to 05/08/04; full list of members (6 pages)
4 October 2004Return made up to 05/08/04; full list of members (6 pages)
14 September 2004New secretary appointed (1 page)
14 September 2004New secretary appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
29 November 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
29 November 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 September 2002Registered office changed on 17/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 September 2002Director resigned (1 page)
5 August 2002Incorporation (12 pages)
5 August 2002Incorporation (12 pages)