Company NameCounty It Limited
Company StatusDissolved
Company Number03216435
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date14 March 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameBernard Christopher Gudgin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Road
Didcot
Oxfordshire
OX11 7JZ
Director NameLloyd Gibbs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleConsultant
Correspondence Address12 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameMartin Kelmanson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2000)
RoleConsultant
Correspondence AddressMaple Bank
Riverview Road Pangbourne
Reading
RG8 7AU
Secretary NameJamestown Investments Limited (Corporation)
StatusClosed
Appointed25 June 1996(same day as company formation)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed25 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
8 October 1999Application for striking-off (1 page)
7 October 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 July 1999Return made up to 25/06/99; no change of members (5 pages)
9 October 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 July 1998Return made up to 25/06/98; no change of members (5 pages)
26 August 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
30 June 1997Return made up to 25/06/97; full list of members (7 pages)
3 March 1997Ad 31/01/97--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
3 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: penrose house broad lane upper bucklebury reading RG7 6QH (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed (1 page)
19 July 1996Secretary resigned (1 page)
19 July 1996Director resigned (1 page)
25 June 1996Incorporation (10 pages)