Company NameCounty & Suburban Securities Limited
Company StatusDissolved
Company Number00968646
CategoryPrivate Limited Company
Incorporation Date18 December 1969(54 years, 4 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 1997)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Secretary NamePhilip John Holland
NationalityBritish
StatusClosed
Appointed27 June 1996(26 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 May 1997)
RoleCompany Director
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameKaren Sarah Longman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 July 1996)
RoleCompany Director
Correspondence Address14b Alexandra Mansions
West End Lane
London
NW6 1LU
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed12 July 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB

Location

Registered AddressPenn House 30 High Street
Rickmansworth
Hertfordshire
WD3 1EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
11 December 1996Application for striking-off (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
9 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 August 1996Director resigned (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1Y 3RH (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 June 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Return made up to 12/07/95; full list of members (14 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of mortgage charge released/ceased (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)