About

Registered Number: 06651401
Date of Incorporation: 21/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: Price Bailey Llp, Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH

 

Country Parks (UK) Ltd was setup in 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Country Parks (UK) Ltd. The companies directors are listed as Temple Secretaries Limited, Company Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 21 July 2008 21 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 21 July 2008 21 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 24 January 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 July 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 20 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AR01 - Annual Return 06 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 30 june 2010 15 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.