Company NameCountryside Pine Furniture Limited
Company StatusDissolved
Company Number04983941
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raymond John Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Secretary NameLinda Elizabeth Smith
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Roman Way
Long Melford
Sudbury
Suffolk
CO10 9LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Raymond John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£60,955
Cash£13,706
Current Liabilities£171,560

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
18 November 2022Application to strike the company off the register (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 3 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 December 2010Director's details changed for Raymond John Smith on 4 December 2009 (2 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Raymond John Smith on 4 December 2009 (2 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Raymond John Smith on 4 December 2009 (2 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
20 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
20 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (9 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 December 2008Return made up to 03/12/08; full list of members (6 pages)
18 December 2008Return made up to 03/12/08; full list of members (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2008Return made up to 03/12/07; no change of members (6 pages)
27 February 2008Return made up to 03/12/07; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 February 2007Return made up to 03/12/06; full list of members (6 pages)
2 February 2007Return made up to 03/12/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 April 2006Return made up to 03/12/05; full list of members (6 pages)
5 April 2006Return made up to 03/12/05; full list of members (6 pages)
28 December 2005Registered office changed on 28/12/05 from: 61 station road sudbury suffolk CO10 2SP (1 page)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 December 2005Registered office changed on 28/12/05 from: 61 station road sudbury suffolk CO10 2SP (1 page)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Registered office changed on 21/11/05 from: c/o paul donno + co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
21 November 2005Registered office changed on 21/11/05 from: c/o paul donno + co LTD unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7PZ (1 page)
5 January 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
5 January 2005Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
(6 pages)
12 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
12 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
3 December 2003Incorporation (18 pages)
3 December 2003Incorporation (18 pages)