About

Registered Number: 02623267
Date of Incorporation: 24/06/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 24 Landscape Road, Warlingham, Surrey, CR6 9JB

 

Founded in 1991, Country House Products Ltd has its registered office in Surrey. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Brenda 26 February 2011 - 1
CARTER, Bryan 20 April 1997 26 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 June 2015
AA01 - Change of accounting reference date 06 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 28 June 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 24 June 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 10 July 1997
287 - Change in situation or address of Registered Office 27 June 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 11 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 24 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 October 1991
288 - N/A 07 July 1991
NEWINC - New incorporation documents 24 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.