About

Registered Number: 06986899
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: 1 Julian'S Park Cottages, Mill End Rushden, Buntingford, Hertfordshire, SG9 0SZ,

 

Established in 2009, Countryside Carpentry Ltd have registered office in Buntingford, Hertfordshire. The companies directors are listed as Garrott, Ann Elizabeth, Garrott, Mark Antony, Garrott, Paul Raymond in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARROTT, Mark Antony 10 August 2009 - 1
GARROTT, Paul Raymond 10 August 2009 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
GARROTT, Ann Elizabeth 10 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 12 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
DISS40 - Notice of striking-off action discontinued 17 February 2015
AA - Annual Accounts 16 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA01 - Change of accounting reference date 05 November 2014
TM01 - Termination of appointment of director 18 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 12 August 2012
CH01 - Change of particulars for director 12 August 2012
CH03 - Change of particulars for secretary 12 August 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
287 - Change in situation or address of Registered Office 19 August 2009
225 - Change of Accounting Reference Date 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.