About

Registered Number: 00109365
Date of Incorporation: 30/04/1910 (113 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: C/O Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, M2 3NQ,

 

The Countrywide Holidays Association was founded on 30 April 1910 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There are 17 directors listed as Owen, Melvyn John, Doyle, Colin Peter, Mcgrath, Denis, Barnes, Harold, Barnes, Sheila, Barton, David Edmond, Chaplin, Geoffrey, Durant, Susan, Goodacre, David James, Hetherington, Hector Alastair, Lomas, Brian Walter, May, Ian Robert, Pedley, Vincent Stephen, Perkins, Henrietta, Reynolds, Frank, Smith, Simon John, Turner, John Morris for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Melvyn John 07 October 1995 - 1
BARNES, Harold 03 April 1993 14 March 1997 1
BARNES, Sheila 12 October 2002 09 October 2004 1
BARTON, David Edmond N/A 09 October 2004 1
CHAPLIN, Geoffrey N/A 03 April 1993 1
DURANT, Susan 03 April 1993 19 February 1994 1
GOODACRE, David James N/A 19 February 1994 1
HETHERINGTON, Hector Alastair N/A 03 April 1993 1
LOMAS, Brian Walter N/A 07 October 1995 1
MAY, Ian Robert N/A 16 October 1999 1
PEDLEY, Vincent Stephen N/A 05 May 2002 1
PERKINS, Henrietta 19 February 1994 20 December 2001 1
REYNOLDS, Frank 19 February 1994 30 May 1999 1
SMITH, Simon John N/A 16 October 1999 1
TURNER, John Morris N/A 19 February 1994 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Colin Peter 03 April 1993 01 September 2011 1
MCGRATH, Denis N/A 03 April 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 22 November 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 18 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 09 January 2012
TM02 - Termination of appointment of secretary 08 January 2012
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 08 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 25 October 2005
RESOLUTIONS - N/A 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 10 December 2003
288a - Notice of appointment of directors or secretaries 01 November 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 17 September 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 25 November 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 17 September 1999
MEM/ARTS - N/A 10 March 1999
RESOLUTIONS - N/A 22 February 1999
RESOLUTIONS - N/A 22 February 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 28 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1996
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 22 November 1996
395 - Particulars of a mortgage or charge 15 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 30 August 1996
RESOLUTIONS - N/A 10 January 1996
MEM/ARTS - N/A 10 January 1996
363s - Annual Return 23 October 1995
288 - N/A 23 October 1995
AA - Annual Accounts 29 September 1995
395 - Particulars of a mortgage or charge 11 April 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 31 October 1994
RESOLUTIONS - N/A 19 October 1994
CERTNM - Change of name certificate 19 October 1994
287 - Change in situation or address of Registered Office 04 September 1994
395 - Particulars of a mortgage or charge 04 May 1994
395 - Particulars of a mortgage or charge 13 April 1994
RESOLUTIONS - N/A 15 March 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 10 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
288 - N/A 10 March 1994
395 - Particulars of a mortgage or charge 11 February 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
395 - Particulars of a mortgage or charge 29 December 1992
AA - Annual Accounts 27 August 1992
395 - Particulars of a mortgage or charge 25 August 1992
395 - Particulars of a mortgage or charge 30 June 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
288 - N/A 13 May 1992
363b - Annual Return 13 May 1992
363(287) - N/A 13 May 1992
363a - Annual Return 24 March 1992
AA - Annual Accounts 06 August 1991
395 - Particulars of a mortgage or charge 27 June 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
395 - Particulars of a mortgage or charge 29 September 1988
395 - Particulars of a mortgage or charge 29 September 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 May 1988
REREG(U) - N/A 09 July 1987
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987

Mortgages & Charges

Description Date Status Charge by
Deed of variation supplemental to a legal mortgage dated 19TH september 1988 issued by the company 04 November 1996 Fully Satisfied

N/A

Deed of variation supplemental to a legal mortgage dated 19TH september 1988 and issued by the company 04 November 1996 Fully Satisfied

N/A

Deed of variation supplemental to a legal mortgage dated 2ND march 1983 and issued by the company 04 November 1996 Fully Satisfied

N/A

Legal mortgage 04 November 1996 Fully Satisfied

N/A

Legal mortgage 03 April 1995 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 26 April 1994 Fully Satisfied

N/A

Legal mortgage 23 March 1994 Fully Satisfied

N/A

Legal mortgage 08 February 1994 Fully Satisfied

N/A

Legal mortgage 22 December 1992 Fully Satisfied

N/A

A credit agreement 13 August 1992 Fully Satisfied

N/A

Legal mortgage 25 June 1992 Fully Satisfied

N/A

Standard security 14 June 1991 Fully Satisfied

N/A

Legal mortgage 19 September 1988 Outstanding

N/A

Legal mortgage 19 September 1988 Fully Satisfied

N/A

Legal mortgage 02 March 1983 Fully Satisfied

N/A

Trust deed 28 February 1963 Outstanding

N/A

Mortgage 05 April 1916 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.