About

Registered Number: 04686467
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 7 months ago)
Registered Address: 2 Linhope Grove, Meir Park, Stoke - On - Trent, Staffs, ST3 7UZ

 

Having been setup in 2003, Country Lodge Dairy Ltd has its registered office in Staffs. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Simcock, Janet, Simcock, Anthony Keith, Simcock, Janet for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMCOCK, Anthony Keith 07 March 2003 - 1
SIMCOCK, Janet 06 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SIMCOCK, Janet 07 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 13 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 March 2019
AA01 - Change of accounting reference date 18 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 29 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
RESOLUTIONS - N/A 11 March 2003
123 - Notice of increase in nominal capital 11 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.