About

Registered Number: 06050570
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 78 Catterick Road, Manchester, M20 6GF,

 

Countrywide Buildings Ltd was registered on 12 January 2007 and has its registered office in Manchester, it has a status of "Dissolved". There are 2 directors listed for the company at Companies House. We do not know the number of employees at Countrywide Buildings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Raymond 18 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nilesh Chandra Maheshbhai 18 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2017
DISS16(SOAS) - N/A 20 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 24 December 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
DISS40 - Notice of striking-off action discontinued 21 August 2013
AR01 - Annual Return 20 August 2013
DISS16(SOAS) - N/A 24 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA01 - Change of accounting reference date 18 March 2013
AR01 - Annual Return 11 February 2012
CH01 - Change of particulars for director 11 February 2012
AD01 - Change of registered office address 11 February 2012
AA - Annual Accounts 04 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 05 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 29 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
AA - Annual Accounts 23 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
225 - Change of Accounting Reference Date 25 October 2007
287 - Change in situation or address of Registered Office 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.