About

Registered Number: 05001987
Date of Incorporation: 23/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 9 months ago)
Registered Address: 43 Orlingbury Road, Pytchley, Kettering, Northamptonshire, NN14 1ET

 

Country Fayres Ltd was founded on 23 December 2003 and has its registered office in Kettering, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This business has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDITT, Betty Eileen 23 December 2003 - 1
HOBBS, Judith Anne 01 January 2014 - 1
WORLEY, Helen Mary 01 January 2014 - 1
AGER, Brenda Jean 23 December 2003 16 December 2016 1
COLLIER, Mavis Doreen 23 December 2003 16 December 2016 1
FOULDS, Doreen May 23 December 2003 16 December 2016 1
KNIGHTON, Maureen 23 December 2003 16 December 2005 1
LEGG, Christine Ann 23 December 2003 21 March 2005 1
MILLS, Dilys Ann 23 December 2003 28 April 2008 1
THURLAND, Deb 23 December 2003 29 April 2005 1
WELLS, Jill Erika Daphne 23 December 2003 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ALTHORPE, Eileen 21 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 June 2017
DS01 - Striking off application by a company 31 May 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 January 2013
TM01 - Termination of appointment of director 15 January 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 17 June 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 12 January 2005
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.