CHURCHILL TOWN & COUNTRY LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL TOWN & COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04736861

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Application to strike the company off the register
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/05/2022
Change of details for Mrs Faye Lisette Piper as a person with significant control on 2022-05-09
dot icon12/05/2022
Change of details for Mr Paul Michael Piper as a person with significant control on 2022-05-09
dot icon12/05/2022
Secretary's details changed for Mr Paul Michael Piper on 2022-05-09
dot icon12/05/2022
Director's details changed for Mr Paul Michael Piper on 2022-05-09
dot icon12/05/2022
Registered office address changed from 44 High Street New Romney Kent TN28 8BZ United Kingdom to Office 11 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2022-05-12
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon14/04/2022
Change of details for Mr Paul Michael Piper as a person with significant control on 2021-11-12
dot icon14/04/2022
Director's details changed for Mr Paul Michael Piper on 2021-11-12
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/05/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon28/04/2021
Notification of Faye Lisette Piper as a person with significant control on 2021-02-01
dot icon28/04/2021
Change of details for Mr Paul Michael Piper as a person with significant control on 2021-02-01
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/09/2020
Change of details for Mr Paul Michael Piper as a person with significant control on 2020-09-14
dot icon16/09/2020
Director's details changed for Mr Paul Michael Piper on 2020-09-14
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon31/01/2018
Secretary's details changed for Mr Paul Michael Piper on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Paul Michael Piper on 2018-01-31
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/09/2016
Micro company accounts made up to 2016-01-31
dot icon17/03/2016
Registered office address changed from Squids Gate Farm Squids Gate Lane Challock Ashford Kent TN25 4DR to 44 High Street New Romney Kent TN28 8BZ on 2016-03-17
dot icon15/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/10/2013
Registered office address changed from C/O Smith Malhotra Ltd 40-42 High Street Newington Sittingbourne Kent ME9 7JL England on 2013-10-15
dot icon09/10/2013
Termination of appointment of William Callow as a director
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon05/02/2013
Director's details changed for Paul Michael Piper on 2013-01-01
dot icon30/01/2013
Registered office address changed from Victoria House Stanbridge Park, Staplefield Lane, Staplefield Haywards Heath West Sussex RH17 6AS United Kingdom on 2013-01-30
dot icon30/01/2013
Appointment of Mr William Frederick Callow as a director
dot icon30/01/2013
Termination of appointment of Lesley Stringer as a director
dot icon22/11/2012
Registered office address changed from Victoria House Stanbridge House Staplefield Lane Staplefield Haywards Heath West Sussex RH17 6AS on 2012-11-22
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon11/06/2009
Return made up to 16/04/09; full list of members
dot icon09/06/2009
Director and secretary's change of particulars / paul piper / 09/06/2009
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon16/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon16/03/2009
Accounts for a dormant company made up to 2008-01-31
dot icon16/03/2009
Registered office changed on 16/03/2009 from 5 the street molash nr canterbury kent CT4 8HH
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon01/08/2008
Return made up to 16/04/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-01-31
dot icon08/02/2007
Total exemption full accounts made up to 2006-01-31
dot icon11/12/2006
Registered office changed on 11/12/06 from: john sudworth aca chartered accountants 5 the street molash near canterbury kent CT4 8HH
dot icon11/12/2006
Return made up to 16/04/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon29/04/2005
Return made up to 16/04/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon26/04/2004
Return made up to 16/04/04; full list of members
dot icon25/06/2003
Accounting reference date shortened from 30/04/04 to 31/01/04
dot icon25/06/2003
Ad 20/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.48K
-
0.00
-
-
2022
0
36.48K
-
0.00
-
-
2022
0
36.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHURCHILL TOWN & COUNTRY LIMITED

CHURCHILL TOWN & COUNTRY LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL TOWN & COUNTRY LIMITED?

toggle

CHURCHILL TOWN & COUNTRY LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 30/04/2024.

Where is CHURCHILL TOWN & COUNTRY LIMITED located?

toggle

CHURCHILL TOWN & COUNTRY LIMITED is registered at Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does CHURCHILL TOWN & COUNTRY LIMITED do?

toggle

CHURCHILL TOWN & COUNTRY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHURCHILL TOWN & COUNTRY LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.