General information

Name:

Countryshires Ltd

Office Address:

Suite 26 Century Building Brunswick Business Park Tower Street L3 4BJ Liverpool

Number: 03022050

Incorporation date: 1995-02-15

Dissolution date: 2018-07-19

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Suite 26 Century Building Brunswick Business Park, Liverpool L3 4BJ Countryshires Limited was categorised as a Private Limited Company with 03022050 Companies House Reg No. The firm was set up on 15th February 1995. Countryshires Limited had existed in the business for at least twenty three years. Started as Countyshires, the company used the business name up till 2nd July 2003, when it got changed to Countryshires Limited.

Ronald B. was this specific firm's managing director, appointed in 1995 in March.

Ronald B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Countryshires Limited 2003-07-02
  • Countyshires Limited 1995-02-15

Financial data based on annual reports

Company staff

Ronald B.

Role: Director

Appointed: 24 March 1995

Latest update: 22 March 2024

People with significant control

Ronald B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 01 March 2018
Confirmation statement last made up date 15 February 2017
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 October 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 24 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Registered office address changed from C/O Rooney Associates Suite 44 Oriel Chambers 14-16 Water Street Liverpool Merseyside L2 8TD to Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ on Monday 7th August 2017 (AD01)
filed on: 7th, August 2017
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2014

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2015

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

HQ address,
2016

Address:

Granite Buildings 6 Stanley Street Liverpool

Post code:

L1 6AF

City / Town:

Merseyside

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
23
Company Age

Similar companies nearby

Closest companies