Company NameCounty Commercial Finance Limited
Company StatusDissolved
Company Number03753487
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Gerrard Wylie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleInsurance/Mortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressManhood End Farm
Birdham Road
Chichester
West Sussex
PO20 7BX
Secretary NameJanette Ruth Wylie
NationalityBritish
StatusClosed
Appointed22 July 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressManhood End Farm
Birdham Road
Chichester
West Sussex
PO20 7BX
Director NameMr Tristan Pile
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleInsurance Broker/Motgage Con
Country of ResidenceEngland
Correspondence Address19 Cobham Grove
Whiteley
Fareham
PO15 7JQ
Secretary NameMr Tristan Pile
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleInsurance Broker/Motgage Con
Country of ResidenceEngland
Correspondence Address19 Cobham Grove
Whiteley
Fareham
PO15 7JQ
Director NameMr Justin James Caffrey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeerfield House 114 Second Avenue
Batchmere
Chichester
West Sussex
PO20 7LF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4 Aztec Row
Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,294,654
Gross Profit£931,033
Net Worth£914,195
Cash£878,551
Current Liabilities£105,351

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
7 October 2009Application to strike the company off the register (3 pages)
7 October 2009Application to strike the company off the register (3 pages)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
1 May 2009Return made up to 16/04/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 3700 parkway solent business park whiteley fareham hampshire PO15 7AW (1 page)
9 March 2009Registered office changed on 09/03/2009 from 1ST floor 3700 parkway solent business park whiteley fareham hampshire PO15 7AW (1 page)
2 February 2009Full accounts made up to 31 March 2008 (18 pages)
2 February 2009Full accounts made up to 31 March 2008 (18 pages)
8 January 2009Return made up to 16/04/08; full list of members; amend (6 pages)
8 January 2009Return made up to 16/04/08; full list of members; amend (6 pages)
23 October 2008Appointment Terminated Director justin caffrey (1 page)
23 October 2008Appointment terminated director justin caffrey (1 page)
22 August 2008Return made up to 16/04/08; full list of members (5 pages)
22 August 2008Return made up to 16/04/08; full list of members (5 pages)
29 April 2008Director's change of particulars / justin caffrey / 17/03/2008 (1 page)
29 April 2008Director's Change of Particulars / justin caffrey / 17/03/2008 / HouseName/Number was: , now: 114; Street was: 20 west central, now: second avenue; Area was: portland street, now: ; Post Town was: southampton, now: almodington; Region was: hampshire, now: west sussex; Post Code was: SO14 7BH, now: PO20 7LF (1 page)
10 December 2007Full accounts made up to 31 March 2007 (17 pages)
10 December 2007Full accounts made up to 31 March 2007 (17 pages)
5 November 2007Location of debenture register (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
26 July 2007Return made up to 16/04/07; full list of members (6 pages)
26 July 2007Return made up to 16/04/07; full list of members (6 pages)
20 July 2007Registered office changed on 20/07/07 from: st andrews house 4400 parkway whiteley fareham hampshire PO15 7FJ (1 page)
20 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
20 July 2007Registered office changed on 20/07/07 from: st andrews house 4400 parkway whiteley fareham hampshire PO15 7FJ (1 page)
20 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
24 July 2006Full accounts made up to 30 September 2005 (15 pages)
24 July 2006Full accounts made up to 30 September 2005 (15 pages)
11 May 2006Return made up to 16/04/06; full list of members (8 pages)
11 May 2006Return made up to 16/04/06; full list of members (8 pages)
13 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 16/04/05; full list of members (6 pages)
13 July 2005Return made up to 16/04/05; full list of members (6 pages)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages)
9 February 2005Ad 22/12/04--------- £ si 148@1=148 £ ic 2/150 (2 pages)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
1 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
1 September 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 August 2004New secretary appointed (3 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (3 pages)
11 August 2004Registered office changed on 11/08/04 from: lodore mount pleasant lane lymington hampshire SO41 8LS (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: lodore mount pleasant lane lymington hampshire SO41 8LS (1 page)
11 June 2004Return made up to 16/04/04; full list of members (7 pages)
11 June 2004Return made up to 16/04/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 May 2003Return made up to 16/04/03; full list of members (8 pages)
14 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 July 2002Return made up to 16/04/02; full list of members (6 pages)
2 July 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 16/04/01; full list of members (6 pages)
18 September 2001Return made up to 16/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 August 2000Return made up to 16/04/00; full list of members (6 pages)
4 August 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 March 2000Registered office changed on 08/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
7 June 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 April 1999Incorporation (14 pages)