Company NameCounter Action Limited
Company StatusDissolved
Company Number02336858
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Michel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(3 years after company formation)
Appointment Duration30 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chequers
Bishops Stortford
Hertfordshire
CM23 4BX
Secretary NameMr Graham Michel
NationalityBritish
StatusClosed
Appointed19 January 1992(3 years after company formation)
Appointment Duration30 years, 2 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chequers
Bishops Stortford
Hertfordshire
CM23 4BX
Director NameMr Trevor John Braddick
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(24 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 22 March 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gold Street
Hanslope
Milton Keynes
MK19 7LU
Director NameMr Gary Carter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 22 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address29 The Green
London
N21 1HS
Director NameMichael George Berry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1993)
RoleManaging Director
Correspondence Address7 Woodside
Eaton Bray
Dunstable
Bedfordshire
LU6 2RQ
Director NameMr John Joseph Dunne
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years after company formation)
Appointment Duration21 years, 11 months (resigned 19 December 2013)
RoleRegional Manager
Country of ResidenceCyprus
Correspondence AddressPO Box 66709 PO Box 66709
Peyhia 8592
Paphos
Cyprus
Director NameMr Andrew Gregory John Baldock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(3 years after company formation)
Appointment Duration22 years, 5 months (resigned 01 July 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Shaw Gardens
Langley
Slough
Berks
SL3 7GQ
Director NameMr Steven James Dunne
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(28 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 May 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 The Green
London
N21 1HS

Contact

Websitewww.counter-action.co.uk

Location

Registered Address29 The Green
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1G.j. Michel
25.00%
Ordinary
25 at £1J.c. Dunne
25.00%
Ordinary
25 at £1Parichart Baldock
25.00%
Ordinary
25 at £1Trevor Braddick
25.00%
Ordinary

Financials

Year2014
Net Worth£61,129
Cash£143,868
Current Liabilities£178,866

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 February 2017Delivered on: 17 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (1 page)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
2 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
10 December 2018Termination of appointment of Steven James Dunne as a director on 31 May 2018 (1 page)
30 June 2018Registered office address changed from 52-60 Cauldwell Street Bedford MK42 9AB to 29 the Green London N21 1HS on 30 June 2018 (1 page)
28 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
2 February 2018Appointment of Mr Steven James Dunne as a director on 1 September 2017 (2 pages)
2 February 2018Appointment of Mr Gary Carter as a director on 1 September 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 February 2017Registration of charge 023368580001, created on 15 February 2017 (26 pages)
31 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
15 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(6 pages)
2 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page)
10 February 2014Termination of appointment of John Dunne as a director (1 page)
10 February 2014Appointment of Mr Trevor Braddick as a director (2 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Termination of appointment of John Dunne as a director (1 page)
10 February 2014Appointment of Mr Trevor Braddick as a director (2 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
3 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
30 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 19/01/09; full list of members (4 pages)
9 March 2009Return made up to 19/01/09; full list of members (4 pages)
23 January 2009Return made up to 19/01/08; full list of members (4 pages)
23 January 2009Return made up to 19/01/08; full list of members (4 pages)
22 January 2009Director's change of particulars / andy baldock / 31/12/2008 (2 pages)
22 January 2009Director's change of particulars / andy baldock / 31/12/2008 (2 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 March 2007Return made up to 19/01/07; full list of members (8 pages)
21 March 2007Return made up to 19/01/07; full list of members (8 pages)
15 May 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Amended accounts made up to 31 March 2002 (3 pages)
23 January 2003Amended accounts made up to 31 March 2002 (3 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2002Return made up to 19/01/02; full list of members (8 pages)
25 January 2002Return made up to 19/01/02; full list of members (8 pages)
25 September 2001Return made up to 19/01/01; full list of members; amend (8 pages)
25 September 2001Return made up to 19/01/01; full list of members; amend (8 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 19/01/01; full list of members (8 pages)
24 January 2001Return made up to 19/01/01; full list of members (8 pages)
30 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Return made up to 19/01/99; no change of members (4 pages)
24 January 1999Return made up to 19/01/99; no change of members (4 pages)
9 March 1998Return made up to 19/01/98; full list of members (6 pages)
9 March 1998Return made up to 19/01/98; full list of members (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 19/01/97; no change of members (4 pages)
23 January 1997Return made up to 19/01/97; no change of members (4 pages)
11 January 1996Return made up to 19/01/96; no change of members (4 pages)
11 January 1996Return made up to 19/01/96; no change of members (4 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 April 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1991Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1989Incorporation (16 pages)
19 January 1989Incorporation (16 pages)