Company NameCounty Contracts (UK) Limited
Company StatusDissolved
Company Number03540458
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date24 January 2009 (15 years, 2 months ago)
Previous NameFederal Securities Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMarie Lowndes
NationalityBritish
StatusClosed
Appointed23 July 1998(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 24 January 2009)
RoleCompany Director
Correspondence Address9 Rutland Road
Cadishead
Manchester
M44 5HT
Director NameRoy William Fisher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 24 January 2009)
RoleCompany Director
Correspondence AddressTudor House
Astley
Manchester
Lancashire
M29 7LY
Director NameChristine Ann Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1998(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressSunny Bowers
Astley
Greater Manchester
M29 7LY
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressC/O Haines Watts
York House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£159,191
Cash£100
Current Liabilities£767,738

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
24 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2008Liquidators statement of receipts and payments to 16 July 2008 (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
23 January 2006Statement of affairs (11 pages)
23 January 2006Appointment of a voluntary liquidator (1 page)
23 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2006Registered office changed on 09/01/06 from: unit b bauer house fairhills industrial estate woodrow way irlam manchester M44 6ZQ (1 page)
9 September 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 March 2005Return made up to 03/04/05; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 July 2003 (5 pages)
30 June 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
15 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 April 2003Return made up to 03/04/03; full list of members (6 pages)
6 February 2003Registered office changed on 06/02/03 from: tudor house astley manchester lancashire M29 7LY (1 page)
6 December 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
12 August 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 May 2002Return made up to 03/04/02; full list of members (6 pages)
27 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
(6 pages)
30 May 2000Registered office changed on 30/05/00 from: tudor house, astley moss astley, tyldesley manchester lancashire M29 7LY (1 page)
30 May 2000Return made up to 03/04/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 May 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
10 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 May 2000Registered office changed on 10/05/00 from: 72 new bond street london W1Y 9DD (1 page)
27 September 1999Return made up to 03/04/99; full list of members (6 pages)
8 January 1999Memorandum and Articles of Association (11 pages)
5 January 1999Company name changed federal securities LIMITED\certificate issued on 06/01/99 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: chancery house york road birmingham west midlands B23 6TF (1 page)
6 August 1998Director resigned (1 page)
3 April 1998Incorporation (15 pages)