Company NameCounty Homes Developments Limited
Company StatusDissolved
Company Number02607750
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrea Shelley Dennis
NationalityBritish
StatusClosed
Appointed28 March 1996(4 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 01 July 2014)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Belsize Lane
London
NW3 5BB
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressApt 1605 The Seasons
1 Nice Boulevard Netanya 42269
Isreal
Secretary NameMr Hilary Dennis
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration1 week, 5 days (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressJoie De Vivre 32 Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameElizabeth Anne Insley
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2009)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameElizabeth Anne Insley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleCd / Sec
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameSimon Russell Blair
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 1997)
RoleProperty Investments Managemen
Correspondence Address12 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameAnthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 July 1995)
RoleChartered Surveyor
Correspondence Address6 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Director NameRobert William Hay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1995)
RoleChartered Surveyor
Correspondence AddressTorrells Pursers Lane
Peaslake
Guildford
Surrey
GU5 9RE
Director NameAnthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(8 years, 11 months after company formation)
Appointment Duration5 days (resigned 03 April 2000)
RoleChartered Surveyor
Correspondence Address5 Gainsborough Place
Chigwell
Essex
IG7 6LA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address102 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

902 at £1Pirunico Trustees (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,250,627
Cash£94
Current Liabilities£1,250,721

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (4 pages)
11 March 2014Application to strike the company off the register (4 pages)
18 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 903
(5 pages)
18 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 903
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page)
7 May 2013Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages)
7 May 2013Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page)
7 May 2013Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
7 May 2013Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages)
7 May 2013Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page)
6 May 2010Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
30 September 2009Appointment terminated director jonathan dennis (1 page)
30 September 2009Director appointed andrea shelley dennis (3 pages)
30 September 2009Director appointed andrea shelley dennis (3 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 June 2008Return made up to 03/05/08; no change of members (6 pages)
18 June 2008Return made up to 03/05/08; no change of members (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Return made up to 03/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
10 May 2006Return made up to 03/05/06; full list of members (6 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
7 June 2005Return made up to 03/05/05; full list of members (6 pages)
7 June 2005Return made up to 03/05/05; full list of members (6 pages)
13 October 2004Registered office changed on 13/10/04 from: c/o capital & provident management 6 harbour exchange square london E14 9GE (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o capital & provident management 6 harbour exchange square london E14 9GE (1 page)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 03/05/04; full list of members (6 pages)
27 April 2004Return made up to 03/05/04; full list of members (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
2 May 2003Return made up to 03/05/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Registered office changed on 12/09/01 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
12 September 2001Registered office changed on 12/09/01 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
5 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 June 2001Return made up to 03/05/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Full accounts made up to 31 December 1998 (11 pages)
23 October 2000Full accounts made up to 31 December 1998 (11 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
30 May 2000Return made up to 03/05/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
10 June 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 June 1999Return made up to 03/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
13 October 1998Particulars of mortgage/charge (9 pages)
13 October 1998Particulars of mortgage/charge (9 pages)
14 May 1998Return made up to 03/05/98; no change of members (5 pages)
14 May 1998Return made up to 03/05/98; no change of members (5 pages)
17 September 1997Full accounts made up to 31 December 1996 (11 pages)
17 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Return made up to 03/05/96; no change of members (6 pages)
6 June 1996New director appointed (1 page)
6 June 1996Return made up to 03/05/96; no change of members (6 pages)
6 June 1996New director appointed (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New secretary appointed (1 page)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
9 May 1995Return made up to 03/05/95; no change of members (16 pages)
9 May 1995Return made up to 03/05/95; no change of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)