About

Registered Number: 03982295
Date of Incorporation: 28/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: Hillcairinie House, St. Andrews Road, Droitwich, Worcestershire, WR9 8DJ

 

Established in 2000, Country Trading (Midlands) Ltd have registered office in Droitwich in Worcestershire. The companies directors are listed as Bradbury, Samantha Luan, Bradbury, Guy Alexander, Bradbury, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Guy Alexander 28 April 2000 - 1
BRADBURY, Michael 28 April 2000 09 March 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADBURY, Samantha Luan 14 November 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
AD01 - Change of registered office address 25 June 2014
RESOLUTIONS - N/A 20 June 2014
4.20 - N/A 20 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 June 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
AA - Annual Accounts 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.