Dissolved 2015-05-05
Company Information for CLASSIC COUNTRY HOMES LIMITED
PIRBRIGHT, SURREY, GU24,
|
Company Registration Number
03283552
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | ||
---|---|---|
CLASSIC COUNTRY HOMES LIMITED | ||
Legal Registered Office | ||
PIRBRIGHT SURREY | ||
Previous Names | ||
|
Company Number | 03283552 | |
---|---|---|
Date formed | 1996-11-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 17:43:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLASSIC COUNTRY HOMES INC. | 22 QUINCY COURT Westchester GOLDEN'S BRIDGE NY 00000 | Active | Company formed on the 1997-11-26 | |
CLASSIC COUNTRY HOMES, LLC | 540 WEST NYACK ROAD Rockland WEST NYACK NY 10994 | Active | Company formed on the 2003-05-16 | |
Classic Country Homes, Inc. | 1979 CEDAR TREE ROAD PO BOX 97 EVERGREEN VA 23939-0097 | Active | Company formed on the 2001-06-08 | |
CLASSIC COUNTRY HOMES & IMPROVEMENTS PTY. LTD. | VIC 3042 | Active | Company formed on the 1994-01-21 | |
CLASSIC COUNTRY HOMES, INC. | 1109 NORTH FRONTAGE ROAD PLANT CITY FL 33566 | Inactive | Company formed on the 1989-06-28 | |
CLASSIC COUNTRY HOMES INC | Georgia | Unknown | ||
CLASSIC COUNTRY HOMES INCORPORATED | California | Unknown | ||
CLASSIC COUNTRY HOMES LLC | Michigan | UNKNOWN | ||
Classic Country Homes LLC | Connecticut | Unknown | ||
CLASSIC COUNTRY HOMES INC | Georgia | Unknown | ||
CLASSIC COUNTRY HOMES L.L.C | Oklahoma | Unknown | ||
CLASSIC COUNTRY HOMES, LIMITED LIABILITY COMPANY | 67 E CLEO LN BOERNE TX 78006 | Active | Company formed on the 2021-01-26 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DOY HOPSON BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL BUTLER |
Company Secretary | ||
HAZEL BUTLER |
Director | ||
RICHARD ALISTAIR BAXTER |
Nominated Secretary | ||
ALUN TUDOR ALEXANDER |
Nominated Director | ||
RICHARD ALISTAIR BAXTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARSCO INTERNATIONAL FINANCE B.V. | Director | 2008-07-22 | CURRENT | 2008-05-31 | Converted / Closed |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL BUTLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL BUTLER | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/14 FULL LIST | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
AR01 | 25/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BUTLER / 25/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/01 FROM: UNIT 8 BROOKSIDE WORKS CHURCH ROAD SWALLOWFIELD READING BERKSHIRE RG7 1TH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/97 FROM: FOXGROVE HOUSE HARVEST ROAD EGHAM SURREY TW20 0QR | |
SRES01 | ALTER MEM AND ARTS 03/03/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO. 105) LIMITED CERTIFICATE ISSUED ON 10/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSIC COUNTRY HOMES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CLASSIC COUNTRY HOMES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |