COUNTRY HOUSE HOMES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01849671

Incorporation date

19/09/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1986)
dot icon31/12/2010
Final Gazette dissolved following liquidation
dot icon30/09/2010
Return of final meeting in a members' voluntary winding up
dot icon16/06/2010
Declaration of solvency
dot icon16/06/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Registered office address changed from Bridge House Outwood Lane, Horsforth Leeds West Yorkshire LS18 4UP on 2010-06-16
dot icon25/05/2010
Termination of appointment of Simon Reiter as a director
dot icon24/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon13/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon11/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon06/10/2009
Register inspection address has been changed
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Return made up to 07/05/09; full list of members
dot icon22/02/2009
Resolutions
dot icon21/01/2009
Director appointed simon philip reiter
dot icon14/01/2009
Appointment Terminated Director neil taylor
dot icon14/01/2009
Appointment Terminated Director alistair how
dot icon30/05/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon06/05/2008
Return made up to 07/05/08; full list of members
dot icon11/02/2008
Accounts made up to 2007-12-31
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon07/05/2007
Return made up to 07/05/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-12-31
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon29/08/2006
Director's particulars changed
dot icon21/05/2006
Return made up to 07/05/06; full list of members
dot icon22/01/2006
Accounts made up to 2005-12-31
dot icon25/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon07/09/2005
Director resigned
dot icon06/09/2005
Secretary resigned
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 07/05/05; full list of members
dot icon16/06/2004
Return made up to 07/05/04; bearer shares
dot icon25/01/2004
Accounts made up to 2003-12-31
dot icon15/06/2003
Return made up to 07/05/03; full list of members
dot icon28/01/2003
Accounts made up to 2002-12-31
dot icon16/09/2002
Director's particulars changed
dot icon24/06/2002
Return made up to 07/05/02; full list of members
dot icon08/04/2002
Accounts made up to 2001-12-31
dot icon18/09/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon16/07/2001
Memorandum and Articles of Association
dot icon18/06/2001
Accounts made up to 2000-12-31
dot icon05/06/2001
Return made up to 07/05/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon15/03/2001
Director's particulars changed
dot icon11/01/2001
Director resigned
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 07/05/00; full list of members
dot icon06/06/2000
Location of register of members
dot icon15/11/1999
Director's particulars changed
dot icon14/06/1999
Return made up to 07/05/99; full list of members
dot icon10/06/1999
Registered office changed on 11/06/99 from: bupa house 15-19 bloomsbury way london WC1A 2BA
dot icon08/05/1999
Accounts made up to 1998-12-31
dot icon29/03/1999
New director appointed
dot icon02/03/1999
New director appointed
dot icon22/02/1999
Director resigned
dot icon06/08/1998
Director's particulars changed
dot icon30/06/1998
Return made up to 07/05/98; full list of members
dot icon10/05/1998
Accounts made up to 1997-12-31
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon25/03/1998
Resolutions
dot icon11/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 07/05/97; full list of members
dot icon17/06/1997
Secretary resigned
dot icon17/06/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Director resigned
dot icon28/01/1997
Auditor's resignation
dot icon15/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AS
dot icon30/07/1996
Auditor's resignation
dot icon20/07/1996
Return made up to 07/05/96; full list of members
dot icon20/07/1996
Location of register of members address changed
dot icon29/06/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New director appointed
dot icon25/05/1996
New secretary appointed
dot icon21/05/1996
Registered office changed on 22/05/96 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon12/05/1996
New director appointed
dot icon27/04/1996
New director appointed
dot icon23/04/1996
Registered office changed on 24/04/96 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH
dot icon05/03/1996
New secretary appointed;new director appointed
dot icon05/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon05/03/1996
Secretary resigned;director resigned
dot icon17/01/1996
Registered office changed on 18/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon25/10/1995
Full accounts made up to 1995-01-01
dot icon19/06/1995
Return made up to 07/05/95; full list of members
dot icon19/06/1995
Director resigned
dot icon19/06/1995
Location of register of members address changed
dot icon16/01/1995
Certificate of change of name
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Ad 20/12/94--------- us$ si 16485000@1=16485000 us$ ic 0/16485000
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Us$ nc 0/16485000 20/12/94
dot icon11/01/1995
Auditor's resignation
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Secretary resigned
dot icon07/01/1995
Registered office changed on 08/01/95 from: 15 essex street london WC2R 3AU
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New secretary appointed;new director appointed
dot icon21/12/1994
New director appointed
dot icon21/12/1994
New director appointed
dot icon07/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1994
Accounts made up to 1993-12-31
dot icon05/08/1994
Director's particulars changed
dot icon25/05/1994
Return made up to 07/05/94; full list of members
dot icon11/10/1993
Resolutions
dot icon11/10/1993
Auditor's resignation
dot icon24/05/1993
Return made up to 07/05/93; no change of members
dot icon05/05/1993
Accounts made up to 1992-12-31
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon02/10/1992
Declaration of satisfaction of mortgage/charge
dot icon22/09/1992
Registered office changed on 23/09/92 from: 15 essex street london WC2R 3AX
dot icon21/09/1992
Resolutions
dot icon02/07/1992
Resolutions
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 07/05/92; full list of members
dot icon20/02/1992
Registered office changed on 21/02/92 from: dolphyn court great turnstile lincoln's inn fields london WC1V 7JU
dot icon20/01/1992
New director appointed
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon20/01/1992
Director resigned
dot icon08/01/1992
Director resigned
dot icon08/01/1992
Secretary resigned;director resigned
dot icon08/01/1992
New secretary appointed;new director appointed
dot icon14/10/1991
Director resigned
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon23/06/1991
Return made up to 17/05/91; full list of members
dot icon13/05/1991
Director resigned
dot icon24/01/1991
New director appointed
dot icon24/01/1991
Director resigned;new director appointed
dot icon03/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1990
Return made up to 07/05/90; full list of members
dot icon07/08/1990
Auditor's resignation
dot icon01/07/1990
Full accounts made up to 1989-08-31
dot icon26/03/1990
Director resigned;new director appointed
dot icon14/03/1990
Certificate of change of name
dot icon07/03/1990
Accounting reference date extended from 31/08 to 31/12
dot icon15/02/1990
Director resigned
dot icon30/01/1990
Registered office changed on 31/01/90 from: provident house 24-27 essex street london WC2R 3AX
dot icon28/01/1990
Director resigned;new director appointed
dot icon28/01/1990
Secretary resigned;new secretary appointed
dot icon28/01/1990
Registered office changed on 29/01/90 from: homelife house 26/32 oxford road bournemouth dorset BH8 8EZ
dot icon02/10/1989
Secretary resigned;new secretary appointed
dot icon07/09/1989
Particulars of mortgage/charge
dot icon14/03/1989
Full accounts made up to 1988-08-31
dot icon14/03/1989
Return made up to 14/02/89; full list of members
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon07/02/1989
Declaration of satisfaction of mortgage/charge
dot icon25/05/1988
Declaration of satisfaction of mortgage/charge
dot icon17/04/1988
Director resigned
dot icon17/03/1988
Director resigned
dot icon23/02/1988
Full accounts made up to 1987-08-31
dot icon23/02/1988
Return made up to 18/01/88; full list of members
dot icon10/08/1987
Registered office changed on 11/08/87 from: queensway house queensway new milton hants BH25 5NR
dot icon26/04/1987
New director appointed
dot icon16/04/1987
New director appointed
dot icon19/03/1987
Particulars of mortgage/charge
dot icon16/02/1987
Full accounts made up to 1986-08-31
dot icon16/02/1987
Return made up to 02/02/87; full list of members
dot icon28/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
How, Alistair Maxwell
Director
19/09/2006 - 31/12/2008
126
Ellerby, Mark
Director
29/04/1996 - 24/05/2010
123
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - Present
137
Taylor, Neil Robert
Director
03/02/1999 - 31/12/2008
70
Englefield, Edward Ashton
Director
20/12/1994 - 28/12/1995
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRY HOUSE HOMES LIMITED

COUNTRY HOUSE HOMES LIMITED is an(a) Dissolved company incorporated on 19/09/1984 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY HOUSE HOMES LIMITED?

toggle

COUNTRY HOUSE HOMES LIMITED is currently Dissolved. It was registered on 19/09/1984 and dissolved on 31/12/2010.

Where is COUNTRY HOUSE HOMES LIMITED located?

toggle

COUNTRY HOUSE HOMES LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for COUNTRY HOUSE HOMES LIMITED?

toggle

The latest filing was on 31/12/2010: Final Gazette dissolved following liquidation.