Company NameCountshoe Limited
Company StatusDissolved
Company Number01766181
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 5 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameUnique Accessories Limited

Business Activity

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

Directors

Director NameMr David Swinn
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 05 September 2006)
RoleAccountant
Correspondence Address32 Kenilworth Road
Sale
Cheshire
M33 5FB
Secretary NameIan Worsnop
NationalityBritish
StatusClosed
Appointed06 November 2001(18 years after company formation)
Appointment Duration4 years, 10 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address311 Manchester Road
Audenshaw
Manchester
M34 5GR
Director NameMrs Jacqueline Swinn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1993)
RoleFashion Wholesaler
Correspondence Address10 Adlington Close
Poynton
Stockport
Cheshire
SK12 1XD
Secretary NameMr David John Swinn
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1993)
RoleCompany Director
Correspondence Address10 Adlington Close
Poynton
Stockport
Cheshire
SK12 1XD
Secretary NameMr Geoffrey Lord
NationalityBritish
StatusResigned
Appointed15 June 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1995)
RoleSecretary
Correspondence Address155 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2NG
Secretary NameMr Christopher Sales
NationalityBritish
StatusResigned
Appointed17 November 1995(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Liverpool Road
Lydiate
Merseyside
L31 2LX

Location

Registered AddressC/O Mitchell Charlesworth
6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£60,833
Current Liabilities£319,247

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
9 January 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
19 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 July 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(7 pages)
5 July 2004Registered office changed on 05/07/04 from: UNITD1 commercial avenue cheadle hulme cheadle cheshire SK8 6QH (1 page)
14 February 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
4 July 2003Return made up to 26/06/03; full list of members (8 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2002Full accounts made up to 28 February 2002 (13 pages)
20 November 2001Secretary resigned (2 pages)
20 November 2001New secretary appointed (3 pages)
11 October 2001Full accounts made up to 28 February 2001 (15 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
22 August 2000Full accounts made up to 29 February 2000 (16 pages)
21 August 2000Return made up to 26/06/00; full list of members (7 pages)
20 March 2000Registered office changed on 20/03/00 from: mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page)
19 December 1999Full accounts made up to 28 February 1999 (16 pages)
4 July 1999Return made up to 26/06/99; no change of members (4 pages)
19 August 1998Full accounts made up to 28 February 1998 (16 pages)
14 July 1998Return made up to 26/06/98; full list of members (6 pages)
23 July 1997Full accounts made up to 28 February 1997 (14 pages)
7 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 1996Return made up to 28/06/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1996Full accounts made up to 4 March 1996 (14 pages)
6 December 1995New secretary appointed (2 pages)
19 June 1995Full accounts made up to 28 February 1995 (13 pages)