About

Registered Number: 01532755
Date of Incorporation: 05/12/1980 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Countryside House The Drive, Great Warley, Brentwood, Essex, CM13 3AT

 

Founded in 1980, Countryside Investments Ltd are based in Brentwood, it's status is listed as "Dissolved". We don't know the number of employees at Countryside Investments Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 18 October 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 10 April 2015
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 23 April 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 01 December 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 10 April 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 27 April 1999
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 28 June 1996
363s - Annual Return 30 April 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 18 April 1995
RESOLUTIONS - N/A 18 November 1994
288 - N/A 18 November 1994
363s - Annual Return 22 April 1994
AA - Annual Accounts 07 April 1994
288 - N/A 11 June 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 17 March 1993
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 14 April 1992
363s - Annual Return 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1991
395 - Particulars of a mortgage or charge 01 May 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 20 April 1990
288 - N/A 18 December 1989
395 - Particulars of a mortgage or charge 01 September 1989
287 - Change in situation or address of Registered Office 06 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363(C) - N/A 09 July 1987
AA - Annual Accounts 28 April 1987
NEWINC - New incorporation documents 05 December 1980

Mortgages & Charges

Description Date Status Charge by
Charge 07 September 1992 Fully Satisfied

N/A

Legal charge 16 August 1989 Fully Satisfied

N/A

Legal mortgage 20 September 1985 Fully Satisfied

N/A

Legal mortgage 22 August 1985 Fully Satisfied

N/A

Legal mortgage 22 August 1985 Fully Satisfied

N/A

Legal charge 30 September 1981 Fully Satisfied

N/A

Legal charge 21 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.