Belfast
County Antrim
BT9 5EF
Northern Ireland
Director Name | Lynda Frances Fagg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 24 October 2006) |
Role | Secretary |
Correspondence Address | Dei Gratia Highcliffe Drive Wickford Essex SS12 0JG |
Director Name | Trevor Fagg |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 24 October 2006) |
Role | Engineer |
Correspondence Address | Del Gratia Highcliffe Drive Wickford Essex SS12 0JG |
Secretary Name | Trevor Fagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | Del Gratia Highcliffe Drive Wickford Essex SS12 0JG |
Director Name | Mr Wayne Gregory |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ascot Road Little Lever Bolton Lancashire BL3 1EE |
Director Name | Peter Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 2 Briar Way Cotes Heath Staffordshire ST21 6SX |
Secretary Name | Mr Wayne Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ascot Road Little Lever Bolton Lancashire BL3 1EE |
Registered Address | Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £77,442 |
Cash | £82,711 |
Current Liabilities | £873,626 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 January 2018 | Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (16 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 17 February 2015 (14 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 17 February 2015 (14 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (16 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 17 February 2014 (11 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 17 February 2014 (11 pages) |
1 March 2013 | Registered office address changed from C/O County Shutters Ltd. Unit 8 Winstanley Way Basildon Essex SS14 3BP England on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from C/O County Shutters Ltd. Unit 8 Winstanley Way Basildon Essex SS14 3BP England on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from C/O County Shutters Ltd. Unit 8 Winstanley Way Basildon Essex SS14 3BP England on 1 March 2013 (2 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Statement of affairs with form 4.19 (5 pages) |
28 February 2013 | Appointment of a voluntary liquidator (1 page) |
28 February 2013 | Statement of affairs with form 4.19 (5 pages) |
28 February 2013 | Appointment of a voluntary liquidator (1 page) |
28 February 2013 | Resolutions
|
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Termination of appointment of Wayne Gregory as a secretary (1 page) |
3 November 2011 | Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page) |
3 November 2011 | Termination of appointment of Wayne Gregory as a secretary (1 page) |
3 November 2011 | Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Termination of appointment of Wayne Gregory as a director (1 page) |
1 December 2010 | Termination of appointment of Wayne Gregory as a director (1 page) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Registered office address changed from Unit 14 Park Court Park Court Business Park St Helens Lancashire WA9 5GZ on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from Unit 14 Park Court Park Court Business Park St Helens Lancashire WA9 5GZ on 23 March 2010 (1 page) |
12 January 2010 | Director's details changed for Wayne Gregory on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Wayne Gregory on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Wayne Gregory on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 15/10/08; full list of members (3 pages) |
16 June 2009 | Return made up to 15/10/08; full list of members (3 pages) |
13 February 2009 | Company name changed county shutters (uk) LTD\certificate issued on 13/02/09 (4 pages) |
13 February 2009 | Company name changed county shutters (uk) LTD\certificate issued on 13/02/09 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 August 2008 | Appointment terminated director peter harris (1 page) |
12 August 2008 | Appointment terminated director peter harris (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 November 2007 | Company name changed county shutters & grilles limite d\certificate issued on 30/11/07 (2 pages) |
30 November 2007 | Company name changed county shutters & grilles limite d\certificate issued on 30/11/07 (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
22 February 2007 | Memorandum and Articles of Association (12 pages) |
22 February 2007 | Memorandum and Articles of Association (12 pages) |
22 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
22 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 40-42 high street maldon essex CM9 5PN (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 40-42 high street maldon essex CM9 5PN (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
27 October 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (2 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members (7 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
8 January 2002 | Return made up to 15/10/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 15/10/99; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: exchange house 180/182 marys lane upminster essex RM14 3BT (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: exchange house 180/182 marys lane upminster essex RM14 3BT (1 page) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Return made up to 15/10/96; full list of members (6 pages) |
17 January 1997 | Return made up to 15/10/96; full list of members (6 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
21 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
11 October 1995 | Return made up to 15/10/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 January 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 December 1990 | Particulars of mortgage/charge (3 pages) |
21 February 1986 | Certificate of incorporation (1 page) |
21 February 1986 | Incorporation (17 pages) |
21 February 1986 | Certificate of incorporation (1 page) |
21 February 1986 | Incorporation (17 pages) |