Company NameNorth Country Cottages Limited
Company StatusDissolved
Company Number03936887
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRonald Lightfoot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Director NameMiss Sian Gillian Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Secretary NameRonald Lightfoot
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Back Royal Parade
Harrogate
North Yorkshire
HG2 0QA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 28/02/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 April 2007Return made up to 28/02/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 May 2006Return made up to 28/02/06; full list of members (2 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Return made up to 28/02/05; full list of members (2 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 July 2004Return made up to 28/02/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 May 2003Return made up to 28/02/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 March 2000New director appointed (2 pages)
29 February 2000Incorporation (12 pages)