About

Registered Number: 04848898
Date of Incorporation: 29/07/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 1a Burnett Industrial Estate, Wrington, Bristol, North Somerset, BS40 5QR

 

Countess Properties Ltd was registered on 29 July 2003 with its registered office in Bristol, North Somerset, it has a status of "Dissolved". There are 3 directors listed as Blackwood, Brenda Marie, Blackwood, Nathaniel, Cole, Edward John for Countess Properties Ltd at Companies House. We do not know the number of employees at Countess Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWOOD, Brenda Marie 29 July 2003 04 April 2009 1
BLACKWOOD, Nathaniel 04 April 2009 01 March 2014 1
COLE, Edward John 08 January 2004 04 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 24 March 2017
RT01 - Application for administrative restoration to the register 24 March 2017
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AD01 - Change of registered office address 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 26 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 06 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 29 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 23 May 2005
287 - Change in situation or address of Registered Office 29 September 2004
363s - Annual Return 30 July 2004
395 - Particulars of a mortgage or charge 15 June 2004
395 - Particulars of a mortgage or charge 28 April 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 June 2004 Outstanding

N/A

Legal mortgage 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.