Company NameCounty Shutters Ltd
Company StatusDissolved
Company Number01992126
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)
Dissolution Date4 July 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Gavyn Hugh Rodgers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(20 years, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 04 July 2018)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence Address2 Richmond Park
Belfast
County Antrim
BT9 5EF
Northern Ireland
Director NameLynda Frances Fagg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration15 years (resigned 24 October 2006)
RoleSecretary
Correspondence AddressDei Gratia Highcliffe Drive
Wickford
Essex
SS12 0JG
Director NameTrevor Fagg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration15 years (resigned 24 October 2006)
RoleEngineer
Correspondence AddressDel Gratia
Highcliffe Drive
Wickford
Essex
SS12 0JG
Secretary NameTrevor Fagg
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 7 months after company formation)
Appointment Duration15 years (resigned 24 October 2006)
RoleCompany Director
Correspondence AddressDel Gratia
Highcliffe Drive
Wickford
Essex
SS12 0JG
Director NameMr Wayne Gregory
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ascot Road
Little Lever
Bolton
Lancashire
BL3 1EE
Director NamePeter Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 Briar Way
Cotes Heath
Staffordshire
ST21 6SX
Secretary NameMr Wayne Gregory
NationalityBritish
StatusResigned
Appointed24 October 2006(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ascot Road
Little Lever
Bolton
Lancashire
BL3 1EE

Location

Registered AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2010
Net Worth£77,442
Cash£82,711
Current Liabilities£873,626

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 July 2018Final Gazette dissolved following liquidation (1 page)
4 April 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
22 January 2018Registered 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 2016Liquidators' statement of receipts and payments to 17 February 2016 (16 pages)
18 November 2016Liquidators' statement of receipts and payments to 17 February 2015 (14 pages)
18 November 2016Liquidators' statement of receipts and payments to 17 February 2015 (14 pages)
18 November 2016Liquidators' statement of receipts and payments to 17 February 2016 (16 pages)
1 November 2016Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
1 November 2016Liquidators' statement of receipts and payments to 17 February 2014 (11 pages)
1 March 2013Registered 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 2013Registered 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 2013Registered 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 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2013Statement of affairs with form 4.19 (5 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Statement of affairs with form 4.19 (5 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2011Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 20,000
(3 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-11-03
  • GBP 20,000
(3 pages)
3 November 2011Termination of appointment of Wayne Gregory as a secretary (1 page)
3 November 2011Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page)
3 November 2011Termination of appointment of Wayne Gregory as a secretary (1 page)
3 November 2011Registered office address changed from C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England on 3 November 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 December 2010Termination of appointment of Wayne Gregory as a director (1 page)
1 December 2010Termination of appointment of Wayne Gregory as a director (1 page)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Registered 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 2010Registered 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 2010Director's details changed for Wayne Gregory on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Wayne Gregory on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Wayne Gregory on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Gavyn Hugh Rodgers on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Return made up to 15/10/08; full list of members (3 pages)
16 June 2009Return made up to 15/10/08; full list of members (3 pages)
13 February 2009Company name changed county shutters (uk) LTD\certificate issued on 13/02/09 (4 pages)
13 February 2009Company name changed county shutters (uk) LTD\certificate issued on 13/02/09 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 August 2008Appointment terminated director peter harris (1 page)
12 August 2008Appointment terminated director peter harris (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 November 2007Company name changed county shutters & grilles limite d\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed county shutters & grilles limite d\certificate issued on 30/11/07 (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
19 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 February 2007Memorandum and Articles of Association (12 pages)
22 February 2007Memorandum and Articles of Association (12 pages)
22 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Declaration of assistance for shares acquisition (8 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 40-42 high street maldon essex CM9 5PN (1 page)
9 November 2006Registered office changed on 09/11/06 from: 40-42 high street maldon essex CM9 5PN (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed;new director appointed (2 pages)
9 November 2006Declaration of assistance for shares acquisition (8 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
27 October 2006Particulars of mortgage/charge (8 pages)
27 October 2006Particulars of mortgage/charge (8 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 October 2006Return made up to 15/10/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
25 October 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2004Return made up to 15/10/04; full list of members (7 pages)
8 November 2004Return made up to 15/10/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
25 October 2003Return made up to 15/10/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 January 2002Return made up to 15/10/01; full list of members (6 pages)
8 January 2002Return made up to 15/10/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Return made up to 15/10/00; full list of members (6 pages)
14 November 2000Return made up to 15/10/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 15/10/99; full list of members (6 pages)
8 November 1999Return made up to 15/10/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: exchange house 180/182 marys lane upminster essex RM14 3BT (1 page)
5 July 1999Registered office changed on 05/07/99 from: exchange house 180/182 marys lane upminster essex RM14 3BT (1 page)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
24 October 1997Return made up to 15/10/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Return made up to 15/10/96; full list of members (6 pages)
17 January 1997Return made up to 15/10/96; full list of members (6 pages)
21 July 1996Full accounts made up to 31 March 1996 (10 pages)
21 July 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1995Return made up to 15/10/95; no change of members (4 pages)
11 October 1995Return made up to 15/10/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 January 1991Particulars of mortgage/charge (3 pages)
24 January 1991Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 December 1990Particulars of mortgage/charge (3 pages)
21 February 1986Certificate of incorporation (1 page)
21 February 1986Incorporation (17 pages)
21 February 1986Certificate of incorporation (1 page)
21 February 1986Incorporation (17 pages)