Company NameCounty Consolidated Services Limited
DirectorChristine Ann Fisher
Company StatusDissolved
Company Number02871960
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameEdith Blanche Fisher
NationalityBritish
StatusCurrent
Appointed15 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressLarkhill House
Astley Road
Irlam
Greater Manchester
M44 5LS
Director NameChristine Ann Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed20 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence AddressSunny Bowers
Astley
Greater Manchester
M29 7LY
Director NameChristine Ann Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 1993(same day as company formation)
RoleSecretary
Correspondence AddressSunny Bowers
Astley
Greater Manchester
M29 7LY
Director NameEdith Blanche Fisher
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 23 November 1994)
RoleSecretary
Correspondence AddressLarkhill House
Astley Road
Irlam
Greater Manchester
M44 5LS
Director NameMr Kenneth Fisher
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 23 November 1994)
RoleCompany Director
Correspondence AddressLarkhill House
Chatmoss
Irlam
Manchester
M30
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 March 2000Dissolved (1 page)
24 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
10 February 1997Notice of completion of voluntary arrangement (2 pages)
14 November 1996Appointment of a voluntary liquidator (1 page)
14 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1996Registered office changed on 27/10/96 from: unit P5 6 exchange quay salford quays salford M5 3EH (1 page)
23 August 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 March 1996Return made up to 15/11/95; no change of members (4 pages)
25 April 1995Registered office changed on 25/04/95 from: 7 exchange quay salford quays salford M5 3EQ (1 page)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)