Company NameCountryside Joinery Limited
Company StatusDissolved
Company Number06963394
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Chunhing Tse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Gardens
London
N3 1SP
Director NameMrs Kim Marie Webb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swan Street
Sible Hedingham
Halstead
CO9 3RE

Location

Registered Address9 Swan Street
Sible Hedingham
Halstead
CO9 3RE
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

100 at £0.01Kim Marie Webb
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
29 August 2012Termination of appointment of Kim Marie Webb as a director on 1 May 2012 (1 page)
29 August 2012Termination of appointment of Kim Webb as a director (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Appointment of Mr Chunhing Tse as a director on 23 April 2012 (2 pages)
23 April 2012Appointment of Mr Chunhing Tse as a director (2 pages)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
4 October 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
30 September 2010Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Mrs Kim Marie Webb on 1 October 2009 (2 pages)
24 July 2009Director's change of particulars / kim webb / 24/07/2009 (2 pages)
24 July 2009Director's Change of Particulars / kim webb / 24/07/2009 / HouseName/Number was: appletree lodge, now: 65; Street was: 9 swan street, now: high street; Area was: sible hedingham, now: earls colne; Post Town was: halstead, now: colchester; Region was: , now: essex; Post Code was: CO9 3RE, now: CO6 2QX (2 pages)
15 July 2009Incorporation (14 pages)
15 July 2009Incorporation (14 pages)