Company NameCountess (Kitchens & Bedrooms) Limited
Company StatusDissolved
Company Number02856528
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Steven James Cowburn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Radburn Brow
Clayton Le Woods
Chorley
Lancashire
PR6 7RA
Director NameMrs Dawn Susan Cowburn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSecretary
Correspondence Address126 Bent Lane
Leyland
Preston
Lancashire
PR5 2ZD
Secretary NameMrs Dawn Susan Cowburn
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleSecretary
Correspondence Address126 Bent Lane
Leyland
Preston
Lancashire
PR5 2ZD
Director NameFiona Dewhurst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2007)
RoleSales Manager
Correspondence Address7 Radburn Brow
Clayton Le Woods
Chorley
Lancashire
PR6 7RA
Secretary NameMr Steven James Cowburn
NationalityBritish
StatusResigned
Appointed19 October 1998(5 years after company formation)
Appointment Duration8 years, 12 months (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Radburn Brow
Clayton Le Woods
Chorley
Lancashire
PR6 7RA
Secretary NameMrs Pauline Grimshaw
NationalityBritish
StatusResigned
Appointed15 October 2007(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2010)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address18 Halliwell Crescent
Hutton
Preston
Lancashire
PR4 4BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Steven James Cowburn
100.00%
Ordinary

Financials

Year2014
Net Worth£33,890
Cash£48
Current Liabilities£115,950

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
11 September 2014Liquidators statement of receipts and payments to 18 July 2014 (17 pages)
11 September 2014Liquidators' statement of receipts and payments to 18 July 2014 (17 pages)
14 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
29 August 2013Liquidators' statement of receipts and payments to 18 July 2013 (13 pages)
29 August 2013Liquidators statement of receipts and payments to 18 July 2013 (13 pages)
31 July 2012Registered office address changed from Mounsey Road Bamber Bridge Preston Lancashire PR5 6LS on 31 July 2012 (2 pages)
30 July 2012Appointment of a voluntary liquidator (2 pages)
30 July 2012Statement of affairs with form 4.19 (9 pages)
30 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 October 2010Director's details changed for Steven James Cowburn on 1 September 2010 (2 pages)
12 October 2010Director's details changed for Steven James Cowburn on 1 September 2010 (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 February 2010Termination of appointment of Pauline Grimshaw as a secretary (1 page)
30 September 2009Return made up to 23/09/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2007Director resigned (1 page)
3 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 October 2006Return made up to 23/09/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 October 2005Return made up to 23/09/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 October 2004Return made up to 23/09/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 September 2003Return made up to 23/09/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 October 2002Return made up to 23/09/02; full list of members (7 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Registered office changed on 06/11/01 from: c/o moore & smalley richard house winckley square preston lancs PR1 3HP (1 page)
12 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 November 2000Return made up to 23/09/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 September 1999Return made up to 23/09/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 December 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned;director resigned (1 page)
3 November 1998New director appointed (2 pages)
23 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
18 November 1997Return made up to 23/09/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 October 1996Return made up to 23/09/96; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
9 October 1995Return made up to 23/09/95; no change of members (4 pages)