Company NameCounty Construction Contracts Limited
Company StatusDissolved
Company Number03399811
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy James Drake
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Hassobury Mansions
Hazelend
Bishops Stortford
Hertfordshire
CM23 1JR
Director NameNicholas David Ridgway
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleExecutive
Correspondence Address62 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FN
Secretary NameNicholas David Ridgway
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleExecutive
Correspondence Address62 The Thatchers
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 88/98 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,932
Cash£2,386
Current Liabilities£204,163

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
15 November 2001Application for striking-off (1 page)
19 September 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Director's particulars changed (1 page)
19 September 2000Return made up to 07/07/00; full list of members (5 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
4 April 2000Accounts for a small company made up to 30 November 1999 (8 pages)
12 July 1999Return made up to 07/07/99; full list of members (6 pages)
22 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 October 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
14 July 1998Return made up to 07/07/98; full list of members (6 pages)
14 August 1997Ad 27/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New director appointed (2 pages)