Company NameTown & Countryside Ltd.
Company StatusDissolved
Company Number03925546
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Bartlett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleSales
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Secretary NameMr Stephen Bartlett
NationalityBritish
StatusClosed
Appointed26 February 2001(1 year after company formation)
Appointment Duration4 years, 12 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameMrs Barbara Ellen Bartlett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years, 11 months after company formation)
Appointment Duration3 years (closed 21 February 2006)
RoleCompany Director
Correspondence AddressAcorn House 15 Saltergate Drive
Harrogate
North Yorkshire
HG3 2YE
Director NameMr Justin Lee Mourton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSales
Country of ResidenceWest Yorkshire
Correspondence Address12 Quarry Dean
Leeds
Yorkshire
LS16 8PA
Secretary NameLeah Mourton
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChina Cottage
Outwood Lane, Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTown And Countryside Limited
Tower House Business Centre
Fishergate York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Turnover£286,434
Gross Profit£100,702
Net Worth£59
Cash£3,988
Current Liabilities£31,733

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
4 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
17 March 2004Return made up to 15/02/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Return made up to 15/02/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: unit d riffa business park harrogate road pool in wharfedale leeds west yorkshire LS21 2RZ (1 page)
28 October 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
25 July 2002Registered office changed on 25/07/02 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
6 June 2002Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
12 March 2002Director resigned (1 page)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
18 December 2001Registered office changed on 18/12/01 from: thurston house 80 lincoln road peterborough cambridgeshire PE1 2SN (1 page)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
9 November 2001Accounts for a dormant company made up to 28 February 2001 (7 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page)
28 February 2000Secretary resigned (1 page)