Company NameCounterpine Ltd
Company StatusDissolved
Company Number05670004
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameRange Products Limited (Corporation)
StatusClosed
Appointed05 May 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2015)
Correspondence AddressPO Box 116
Sea Meadow House Blackburne Highway
Road Town
Tortola
British Virgin Islands
BVI
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed23 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN
Secretary NameMr Jacob Adler
StatusResigned
Appointed10 October 2011(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Range Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2014Termination of appointment of Pearl Adler as a director on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Jacob Adler as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Pearl Adler as a director on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Jacob Adler as a secretary on 1 October 2014 (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Accounts made up to 31 January 2013 (5 pages)
15 October 2013Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 15 October 2013 (1 page)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(5 pages)
7 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 1
(5 pages)
31 October 2012Accounts made up to 31 January 2012 (4 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts made up to 31 January 2011 (4 pages)
12 October 2011Appointment of Mrs Pearl Adler as a director on 10 October 2011 (2 pages)
11 October 2011Appointment of Mr Jacob Adler as a secretary on 10 October 2011 (2 pages)
9 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 9 May 2011 (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 9 May 2011 (1 page)
6 May 2011Appointment of Mr Clifford Donald Wing as a director (2 pages)
6 May 2011Appointment of Range Products Limited as a director (2 pages)
6 May 2011Termination of appointment of Jacob Adler as a secretary (1 page)
6 May 2011Termination of appointment of Pearl Adler as a director (1 page)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 October 2010Accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 09/01/09; full list of members (3 pages)
28 November 2008Accounts made up to 31 January 2008 (4 pages)
7 February 2008Return made up to 09/01/08; full list of members (2 pages)
7 February 2008Registered office changed on 07/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
29 October 2007Accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 09/01/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 7 brantwood road salford greater manchester M7 4EN (1 page)
19 April 2006Particulars of mortgage/charge (8 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 7 brantwood rd salford manchester M7 4EN (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Registered office changed on 17/01/06 from: 39A leicester road salford manchester M7 4AS (1 page)
17 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (12 pages)