Company NameCountrywide Lawn Doctor Limited
Company StatusDissolved
Company Number03835837
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMartin Harold Stott
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2016)
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
Appointed08 September 1999(5 days after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Brown Chase 69 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Secretary NameMrs Yvonne Rosemary Constance Stott
NationalityBritish
StatusClosed
Appointed08 September 1999(5 days after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2016)
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(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 19 January 2016)
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(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 September 2012)
RoleField Support Manager
Country of ResidenceEngland
Correspondence Address8 Santos Road
East Putney
SW18 1NS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecountrywidelawndoctor.com
Email address[email protected]
Telephone0161 4858686
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

2 at £1Countrywide Consortium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£4,116
Current Liabilities£10,041

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 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 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)
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)
19 January 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
21 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(6 pages)
21 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(6 pages)
21 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 2
(6 pages)
10 September 2013Audit exemption subsidiary accounts made up to 30 June 2013 (3 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 2013Audit exemption subsidiary accounts made up to 30 June 2013 (3 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)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 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)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
22 August 2011Accounts for a small company made up to 30 June 2011 (4 pages)
22 August 2011Accounts for a small company made up to 30 June 2011 (4 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)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
16 August 2010Accounts for a small company made up to 30 June 2010 (5 pages)
16 August 2010Accounts for a small company made up to 30 June 2010 (5 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)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
4 September 2009Return made up to 03/09/09; full list of members (4 pages)
4 September 2009Director's change of particulars / sarah stott / 27/09/2008 (1 page)
7 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
7 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
16 April 2009Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page)
16 April 2009Director's change of particulars / sarah abouzeid / 31/03/2008 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 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)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
11 August 2008Accounts for a small company made up to 30 June 2008 (5 pages)
10 April 2008Director's change of particulars / martin stott / 07/04/2008 (1 page)
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)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
6 September 2007Return made up to 03/09/07; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 30 June 2007 (5 pages)
15 August 2007Accounts for a small company made up to 30 June 2007 (5 pages)
21 January 2007Director's particulars changed (1 page)
21 January 2007Secretary's particulars changed;director'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)
22 September 2006Return made up to 03/09/06; full list of members (8 pages)
22 September 2006Return made up to 03/09/06; full list of members (8 pages)
22 September 2006Registered office changed on 22/09/06 from: teejay court wilmslow SK9 1NT (1 page)
22 September 2006Registered office changed on 22/09/06 from: teejay court wilmslow SK9 1NT (1 page)
15 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
15 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director'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)
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)
9 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Return made up to 03/09/04; full list of members (8 pages)
7 September 2004Return made up to 03/09/04; full list of members (8 pages)
13 August 2004Accounts for a small company made up to 30 June 2004 (5 pages)
13 August 2004Accounts for a small company made up to 30 June 2004 (5 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
30 January 2004Particulars of mortgage/charge (9 pages)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Secretary's particulars changed;director's particulars changed (1 page)
22 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
22 August 2003Accounts for a small company made up to 30 June 2003 (5 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
9 September 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
9 September 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(7 pages)
19 August 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 August 2002Accounts for a small company made up to 30 June 2002 (5 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
27 January 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
5 September 2001Return made up to 03/09/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (2 pages)
6 October 2000Accounts for a small company made up to 30 June 2000 (2 pages)
15 September 2000Return made up to 03/09/00; full list of members (6 pages)
15 September 2000Return made up to 03/09/00; full list of members (6 pages)
14 September 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page)
14 September 1999Registered office changed on 14/09/99 from: teejay court alderley road wilmslow cheshire SK9 1NT (1 page)
14 September 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 September 1999Incorporation (12 pages)
3 September 1999Incorporation (12 pages)