Company NameCounty Shades Limited
DirectorsMervyn Stuart Edwards and Susan Anne Edwards
Company StatusDissolved
Company Number01109706
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 years ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMervyn Stuart Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSt Audries Woodland Way
Kingswood
Surrey
KT20 6NN
Director NameSusan Anne Edwards
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSt. Audries
Woodland Way
Kingsworth
Surrey
KT20 6NN
Secretary NameSusan Anne Edwards
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSt. Audries
Woodland Way
Kingsworth
Surrey
KT20 6NN

Location

Registered AddressPO Box 730
20 Farrington Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,504
Current Liabilities£784,071

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 May 2004Dissolved (1 page)
20 February 1998Dissolution deferment (1 page)
20 February 1998Notice to Secretary of State for direction (1 page)
20 February 1998Completion of winding up (1 page)
20 December 1996Receiver's abstract of receipts and payments (2 pages)
21 November 1996Receiver ceasing to act (1 page)
19 September 1995Administrative Receiver's report (10 pages)
12 July 1995Registered office changed on 12/07/95 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
16 June 1995Order of court to wind up (1 page)
12 June 1995Appointment of receiver/manager (2 pages)