COUNTRY HOUSE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00521873

Incorporation date

17/07/1953

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 10/05/1986)
dot icon01/01/2011
Final Gazette dissolved following liquidation
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon01/10/2010
Return of final meeting in a members' voluntary winding up
dot icon17/06/2010
Declaration of solvency
dot icon17/06/2010
Appointment of a voluntary liquidator
dot icon17/06/2010
Resolutions
dot icon16/06/2010
Registered office address changed from Bridge House Outwood Lane, Horsforth Leeds West Yorkshire LS18 4UP on 2010-06-16
dot icon26/05/2010
Termination of appointment of Simon Reiter as a director
dot icon26/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon15/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon12/10/2009
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 icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/06/2009
Return made up to 15/06/09; full list of members
dot icon23/02/2009
Resolutions
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Appointment Terminated Director alistair how
dot icon15/01/2009
Appointment Terminated Director neil taylor
dot icon08/07/2008
Return made up to 15/06/08; full list of members
dot icon31/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon12/02/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon13/07/2007
Return made up to 15/06/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-12-31
dot icon21/09/2006
Director resigned
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon30/08/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon23/01/2006
Accounts made up to 2005-12-31
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon02/09/2005
Secretary resigned
dot icon21/07/2005
Return made up to 15/06/05; full list of members
dot icon08/07/2004
Return made up to 15/06/04; full list of members
dot icon26/01/2004
Accounts made up to 2003-12-31
dot icon21/07/2003
Return made up to 15/06/03; full list of members
dot icon11/04/2003
Amended accounts made up to 2002-12-31
dot icon29/01/2003
Accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 15/06/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-12-31
dot icon19/09/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon09/07/2001
Return made up to 15/06/01; full list of members
dot icon19/06/2001
Accounts made up to 2000-12-31
dot icon18/05/2001
Director's particulars changed
dot icon16/03/2001
Director's particulars changed
dot icon12/01/2001
Director resigned
dot icon25/09/2000
Return made up to 15/06/00; full list of members
dot icon15/09/2000
Location of register of members
dot icon24/07/2000
Accounts made up to 1999-12-31
dot icon16/11/1999
Director's particulars changed
dot icon09/09/1999
Resolutions
dot icon30/06/1999
Return made up to 15/06/99; no change of members
dot icon11/06/1999
Registered office changed on 11/06/99 from: bupa house 15-19 bloomsbury way london WC1A 2BA
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon28/09/1998
Memorandum and Articles of Association
dot icon28/09/1998
Resolutions
dot icon07/08/1998
Director's particulars changed
dot icon07/07/1998
Return made up to 15/06/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Secretary resigned;director resigned
dot icon18/07/1997
Return made up to 15/06/97; full list of members
dot icon07/04/1997
Director resigned
dot icon06/02/1997
S-div 12/09/96
dot icon06/02/1997
Resolutions
dot icon06/02/1997
Resolutions
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon29/01/1997
Auditor's resignation
dot icon16/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AS
dot icon31/07/1996
Auditor's resignation
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon21/07/1996
Return made up to 15/06/96; full list of members
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New director appointed
dot icon26/05/1996
New secretary appointed
dot icon22/05/1996
Registered office changed on 22/05/96 from: wilderspool house greenalls avenue warrington WA4 6RH
dot icon13/05/1996
New director appointed
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
New secretary appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon26/10/1995
Full accounts made up to 1995-01-01
dot icon22/09/1995
New director appointed
dot icon11/09/1995
Secretary resigned;new secretary appointed
dot icon03/08/1995
Return made up to 15/06/95; full list of members
dot icon24/04/1995
Director resigned
dot icon26/10/1994
Full accounts made up to 1994-01-02
dot icon21/07/1994
Return made up to 15/06/94; no change of members
dot icon21/07/1994
Director's particulars changed
dot icon18/04/1994
Director resigned
dot icon20/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1993
Full accounts made up to 1993-01-02
dot icon24/06/1993
Return made up to 15/06/93; no change of members
dot icon24/06/1993
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-28
dot icon04/08/1992
Return made up to 15/06/92; full list of members
dot icon11/06/1992
New director appointed
dot icon25/04/1992
Director resigned
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon30/10/1991
Full accounts made up to 1990-12-29
dot icon22/07/1991
Return made up to 15/06/91; no change of members
dot icon26/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/03/1991
Certificate of change of name
dot icon18/01/1991
Director resigned;new director appointed
dot icon13/12/1990
Full accounts made up to 1989-12-30
dot icon13/12/1990
Accounting reference date shortened from 31/12 to 30/12
dot icon05/12/1990
Return made up to 20/09/90; no change of members
dot icon14/09/1990
Certificate of change of name
dot icon07/09/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/08/1990
Registered office changed on 02/08/90 from: strangeways brewery manchester M60 3EL
dot icon20/01/1990
Full accounts made up to 1988-12-31
dot icon20/01/1990
Return made up to 15/06/89; full list of members
dot icon08/11/1988
Return made up to 11/05/88; full list of members
dot icon11/10/1988
Full accounts made up to 1988-01-02
dot icon19/11/1987
Return made up to 10/05/87; full list of members
dot icon29/09/1987
Full accounts made up to 1987-01-03
dot icon10/08/1987
Full accounts made up to 1984-09-28
dot icon17/01/1987
Director resigned;new director appointed
dot icon10/05/1986
Secretary resigned;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUPA SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - Present
137
King, Raymond
Director
01/08/2001 - 20/09/2006
106
Watson, Robert Ian
Director
30/04/1996 - 04/02/1999
18
Reiter, Simon Philip
Director
01/01/2009 - 21/05/2010
45
Farquharson, John Alan
Secretary
29/12/1995 - 30/04/1996
18

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 MANAGEMENT SERVICES LIMITED

COUNTRY HOUSE MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 17/07/1953 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 MANAGEMENT SERVICES LIMITED?

toggle

COUNTRY HOUSE MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 17/07/1953 and dissolved on 01/01/2011.

Where is COUNTRY HOUSE MANAGEMENT SERVICES LIMITED located?

toggle

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

What is the latest filing for COUNTRY HOUSE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 01/01/2011: Final Gazette dissolved following liquidation.