About

Registered Number: 04512768
Date of Incorporation: 16/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Bridge End, Hutton John, Penrith, Cumbria, CA11 0LZ,

 

Coniston Country Cottages Ltd was registered on 16 August 2002 and has its registered office in Penrith, Cumbria, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Abbott, Linda Ann, Abbott, Steven Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Linda Ann 16 August 2002 - 1
ABBOTT, Steven Michael 16 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 27 August 2016
AA - Annual Accounts 23 May 2016
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 29 August 2010
CH01 - Change of particulars for director 29 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 26 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 04 September 2003
225 - Change of Accounting Reference Date 23 December 2002
287 - Change in situation or address of Registered Office 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.