Company NameCountrywide Interior Landscapes Limited
Company StatusDissolved
Company Number02321692
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Harold Stott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration25 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Brown Chase 69 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMrs Yvonne Rosemary Constance Stott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration25 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Brown Chase 69 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameMrs Yvonne Rosemary Constance Stott
NationalityBritish
StatusClosed
Appointed25 November 1991(3 years after company formation)
Appointment Duration25 years, 9 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Brown Chase 69 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMr Simon Carl Stott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(15 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Castle Hill
Prestbury
SK10 4AS
Director NameMrs Sarah Louise Abouzeid
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(14 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 November 2012)
RoleField Support Manager
Country of ResidenceEngland
Correspondence Address8 Santos Road
East Putney
SW18 1NS

Contact

Websitecountrywidegrounds.com
Email address[email protected]
Telephone0161 4856666
Telephone regionManchester

Location

Registered AddressCountrywide House
Oak Green Earl Road
Cheadle Hulme
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

100 at £1Countrywide Consortium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£767,270
Current Liabilities£767,270

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

15 December 2008Delivered on: 18 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 January 2004Delivered on: 30 January 2004
Satisfied on: 15 January 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 1993Delivered on: 2 March 1993
Satisfied on: 4 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1990Delivered on: 14 July 1990
Satisfied on: 18 March 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 May 2017Application to strike the company off the register (3 pages)
10 March 2017Satisfaction of charge 4 in full (1 page)
10 March 2017Satisfaction of charge 4 in full (1 page)
24 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (5 pages)
24 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
24 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (33 pages)
24 February 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (33 pages)
24 February 2017Audit exemption subsidiary accounts made up to 30 June 2016 (5 pages)
24 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
24 February 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
24 February 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
8 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
4 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
4 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (25 pages)
4 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
4 March 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
4 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (25 pages)
4 March 2016Audit exemption subsidiary accounts made up to 30 June 2015 (3 pages)
4 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(6 pages)
10 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages)
10 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages)
10 February 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages)
10 February 2015Audit exemption subsidiary accounts made up to 30 June 2014 (3 pages)
19 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
19 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
19 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
19 January 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(6 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
24 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(6 pages)
12 September 2013Audit exemption subsidiary accounts made up to 30 June 2013 (5 pages)
12 September 2013Audit exemption subsidiary accounts made up to 30 June 2013 (5 pages)
10 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages)
10 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
10 September 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (26 pages)
10 September 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (2 pages)
16 August 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
16 August 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
1 May 2013Termination of appointment of Sarah Abouzeid as a director (1 page)
1 May 2013Termination of appointment of Sarah Abouzeid as a director (1 page)
14 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
14 January 2013Accounts for a small company made up to 30 June 2012 (4 pages)
6 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (4 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (4 pages)
11 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
11 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
27 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
18 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
18 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
18 November 2010Director's details changed for Simon Carl Stott on 2 July 2010 (2 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
27 July 2010Director's details changed for Simon Carl Stott on 2 July 2010 (3 pages)
8 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
10 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
10 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
16 April 2009Director's change of particulars / sarah stott / 31/03/2008 (1 page)
16 April 2009Director's change of particulars / sarah stott / 31/03/2008 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 December 2008Director's change of particulars / sarah stott / 27/09/2008 (1 page)
16 December 2008Director's change of particulars / sarah stott / 27/09/2008 (1 page)
25 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
14 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
14 May 2008Accounts for a small company made up to 30 June 2007 (5 pages)
10 April 2008Director's change of particulars / martin stott / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / yvonne stott / 07/04/2008 (1 page)
10 April 2008Director's change of particulars / martin stott / 07/04/2008 (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
28 November 2007Return made up to 16/11/07; full list of members (3 pages)
28 November 2007Return made up to 16/11/07; full list of members (3 pages)
21 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Return made up to 16/11/06; full list of members (8 pages)
28 November 2006Return made up to 16/11/06; full list of members (8 pages)
22 September 2006Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page)
22 September 2006Registered office changed on 22/09/06 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
7 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2005Return made up to 16/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
22 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Return made up to 16/11/04; full list of members (8 pages)
29 November 2004Return made up to 16/11/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 January 2004Particulars of mortgage/charge (10 pages)
30 January 2004Particulars of mortgage/charge (10 pages)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
20 November 2003Return made up to 16/11/03; full list of members (7 pages)
20 November 2003Return made up to 16/11/03; full list of members (7 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
20 November 2002Return made up to 16/11/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
16 November 2001Return made up to 16/11/01; full list of members (6 pages)
16 November 2001Return made up to 16/11/01; full list of members (6 pages)
17 November 2000Return made up to 16/11/00; full list of members (6 pages)
17 November 2000Return made up to 16/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Memorandum and Articles of Association (8 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Memorandum and Articles of Association (8 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (2 pages)
2 February 1999Accounts for a small company made up to 30 June 1998 (2 pages)
18 November 1998Return made up to 16/11/98; no change of members (4 pages)
18 November 1998Return made up to 16/11/98; no change of members (4 pages)
2 February 1998Notice of resolution removing auditor (1 page)
2 February 1998Notice of resolution removing auditor (1 page)
16 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
18 November 1997Return made up to 16/11/97; no change of members (4 pages)
18 November 1997Return made up to 16/11/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
19 November 1996Return made up to 16/11/96; full list of members (6 pages)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Secretary's particulars changed;director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
10 May 1996Secretary's particulars changed;director's particulars changed (1 page)
10 May 1996Director's particulars changed (1 page)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Secretary's particulars changed (2 pages)
6 December 1995Director's particulars changed (2 pages)
6 December 1995Secretary's particulars changed (2 pages)
6 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 1995Form 391 (2 pages)
30 November 1995Form 391 (2 pages)
13 November 1995Amended accounts made up to 30 June 1994 (6 pages)
13 November 1995Amended accounts made up to 30 June 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 November 1988Incorporation (13 pages)
25 November 1988Incorporation (13 pages)