Bishops Stortford
Hertfordshire
CM23 4BX
Secretary Name | Mr Graham Michel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1992(3 years after company formation) |
Appointment Duration | 30 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chequers Bishops Stortford Hertfordshire CM23 4BX |
Director Name | Mr Trevor John Braddick |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gold Street Hanslope Milton Keynes MK19 7LU |
Director Name | Mr Gary Carter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 The Green London N21 1HS |
Director Name | Michael George Berry |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 1993) |
Role | Managing Director |
Correspondence Address | 7 Woodside Eaton Bray Dunstable Bedfordshire LU6 2RQ |
Director Name | Mr John Joseph Dunne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 December 2013) |
Role | Regional Manager |
Country of Residence | Cyprus |
Correspondence Address | PO Box 66709 PO Box 66709 Peyhia 8592 Paphos Cyprus |
Director Name | Mr Andrew Gregory John Baldock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(3 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 July 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Shaw Gardens Langley Slough Berks SL3 7GQ |
Director Name | Mr Steven James Dunne |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(28 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Green London N21 1HS |
Website | www.counter-action.co.uk |
---|
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | G.j. Michel 25.00% Ordinary |
---|---|
25 at £1 | J.c. Dunne 25.00% Ordinary |
25 at £1 | Parichart Baldock 25.00% Ordinary |
25 at £1 | Trevor Braddick 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,129 |
Cash | £143,868 |
Current Liabilities | £178,866 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 February 2017 | Delivered on: 17 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (1 page) |
20 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
2 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Termination of appointment of Steven James Dunne as a director on 31 May 2018 (1 page) |
30 June 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
2 February 2018 | Appointment of Mr Steven James Dunne as a director on 1 September 2017 (2 pages) |
2 February 2018 | Appointment of Mr Gary Carter as a director on 1 September 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
17 February 2017 | Registration of charge 023368580001, created on 15 February 2017 (26 pages) |
31 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Andrew Gregory John Baldock as a director on 1 July 2014 (1 page) |
10 February 2014 | Termination of appointment of John Dunne as a director (1 page) |
10 February 2014 | Appointment of Mr Trevor Braddick as a director (2 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of John Dunne as a director (1 page) |
10 February 2014 | Appointment of Mr Trevor Braddick as a director (2 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
3 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
30 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gregory John Baldock on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Joseph Dunne on 2 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 19/01/08; full list of members (4 pages) |
23 January 2009 | Return made up to 19/01/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / andy baldock / 31/12/2008 (2 pages) |
22 January 2009 | Director's change of particulars / andy baldock / 31/12/2008 (2 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 March 2007 | Return made up to 19/01/07; full list of members (8 pages) |
21 March 2007 | Return made up to 19/01/07; full list of members (8 pages) |
15 May 2006 | Return made up to 19/01/06; full list of members
|
15 May 2006 | Return made up to 19/01/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2005 | Return made up to 19/01/05; full list of members
|
13 January 2005 | Return made up to 19/01/05; full list of members
|
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members
|
24 January 2003 | Return made up to 19/01/03; full list of members
|
23 January 2003 | Amended accounts made up to 31 March 2002 (3 pages) |
23 January 2003 | Amended accounts made up to 31 March 2002 (3 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
25 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
25 September 2001 | Return made up to 19/01/01; full list of members; amend (8 pages) |
25 September 2001 | Return made up to 19/01/01; full list of members; amend (8 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
30 January 2000 | Return made up to 19/01/00; full list of members
|
30 January 2000 | Return made up to 19/01/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
9 March 1998 | Return made up to 19/01/98; full list of members (6 pages) |
9 March 1998 | Return made up to 19/01/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
11 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 19/01/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 December 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 (26 pages) |
5 September 1991 | Resolutions
|
5 September 1991 | Resolutions
|
23 April 1991 | Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 April 1991 | Ad 18/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1989 | Incorporation (16 pages) |
19 January 1989 | Incorporation (16 pages) |