Barrow In Furness
Cumbria
LA13 9AX
Director Name | Mr John Thomas Fawcett |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 West Avenue Barrow In Furness Cumbria LA13 9AX |
Director Name | Mrs Sheila Elaine Fawcett |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 West Avenue Barrow In Furness Cumbria LA13 9AX |
Director Name | Mr John Raymond Gabriel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Gardens Dane Ghyll Park Barrow In Furness Cumbria LA14 4RE |
Director Name | Mrs Joyce Amy Gabriel |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 52 Croslands Park Barrow In Furness Cumbria LA13 9NH |
Director Name | Mr Raymond Samuel Gabriel |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Croslands Park Barrow In Furness Cumbria LA13 9NH |
Secretary Name | Mr John Raymond Gabriel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Gardens Dane Ghyll Park Barrow In Furness Cumbria LA14 4RE |
Website | www.countycoachautomotive.co.uk |
---|
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
450 at £1 | Mr Raymond Samuel Gabriel 6.00% Ordinary |
---|---|
300 at £1 | Mr John T. Fawcett 4.00% Ordinary |
2k at £1 | Sheila E. Fawcett 26.00% Ordinary |
1.8k at £1 | Joyce Amy Gabriel 24.00% Ordinary |
1.5k at £1 | Dean S. Fawcett 20.00% Ordinary |
1.5k at £1 | John Raymond Gabriel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,417 |
Cash | £17,730 |
Current Liabilities | £38,012 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved following liquidation (1 page) |
29 September 2015 | Final Gazette dissolved following liquidation (1 page) |
29 June 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 June 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (15 pages) |
12 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (15 pages) |
12 June 2014 | Liquidators statement of receipts and payments to 10 April 2014 (15 pages) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (14 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (14 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 10 April 2013 (14 pages) |
30 April 2012 | Registered office address changed from 102 Duke Street Barrow in Furness Cumbria LA14 1RD on 30 April 2012 (1 page) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Registered office address changed from 102 Duke Street Barrow in Furness Cumbria LA14 1RD on 30 April 2012 (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Declaration of solvency (3 pages) |
30 April 2012 | Appointment of a voluntary liquidator (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation (2 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2012 | Director's details changed for Dean Stewart Fawcett on 5 April 2012 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (9 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (10 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
4 March 2005 | Return made up to 31/12/04; full list of members (10 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
12 June 1998 | Company name changed county coachbuilders (barrow) li mited\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed county coachbuilders (barrow) li mited\certificate issued on 15/06/98 (2 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Return made up to 31/12/96; no change of members
|
10 September 1996 | Return made up to 31/12/95; full list of members
|
10 September 1996 | Return made up to 31/12/95; full list of members
|
12 February 1996 | Registered office changed on 12/02/96 from: duke street barrow-in-furness cumbria (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: duke street barrow-in-furness cumbria (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 June 1963 | Incorporation (17 pages) |
27 June 1963 | Incorporation (17 pages) |