Company NameCounty Builders Limited
Company StatusDissolved
Company Number03357681
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years, 1 month ago)
Dissolution Date20 March 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameAnders Halme
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed10 November 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressAmiralsgatan 14
Malmo 21155
Sweden
Foreign
Secretary NameCopenhagen Legal K/S (Corporation)
StatusClosed
Appointed27 April 2004(7 years after company formation)
Appointment Duration2 years, 10 months (closed 20 March 2007)
Correspondence AddressInt. House 301
5 Center Boulevard
Copenhagen
2300 S
Director NameJan Karlsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed10 July 1997(2 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 10 November 1997)
RoleBanker
Country of ResidenceDenmark
Correspondence AddressRoscowe House PO Box 141
Copenhagen
1004
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameSt James's Consulting Ltd (Corporation)
StatusResigned
Appointed09 July 1997(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 10 July 1997)
Correspondence AddressSuite 19-Amiralsgatan 14bc
Malmo S-21155
Sweden
Foreign
Secretary NameSvenska Brand Limited (Corporation)
StatusResigned
Appointed09 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2001)
Correspondence AddressSuite 612 2 Old Brompton Road
London
SW7 3DQ
Secretary NameRoscowe & Partners (Corporation)
StatusResigned
Appointed01 May 2001(4 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 April 2004)
Correspondence AddressPO Box 141
Copenhagen
1004
Foreign

Location

Registered Address88a Tooley Street
London Bridge
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
16 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
11 May 2004Return made up to 22/04/04; full list of members (6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
24 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
24 October 2003Return made up to 22/04/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 June 2002Registered office changed on 02/06/02 from: roscowe management (uk) LTD kingsway house 103 kingsway london WC2B 6AW (1 page)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 May 2001New secretary appointed (2 pages)
5 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
5 September 2000Registered office changed on 05/09/00 from: suite 612 2 old brompton road london SW7 3DQ (1 page)
2 June 2000Return made up to 22/04/00; full list of members (6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 October 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
16 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
22 April 1997Incorporation (10 pages)