Company NameCounty Commercials Limited
Company StatusDissolved
Company Number03796382
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date20 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Phillips
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern View
Wichenford
Worcester
WR6 6YY
Director NameMr Andrew William Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(8 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 20 January 2017)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address22 Catherine Road
St Johns
Worcester
Worcestershire
WR2 4JL
Director NameTerry James Keeping
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane
Whittington
Worcester
WR5 2RQ
Secretary NameMichelle Ann Keeping
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleSecretary
Correspondence AddressGostwyke
Droitwich Road, Claines
Worcester
Worcestershire
WR3 7SR
Secretary NameHilary Little
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 04 February 2009)
RoleSecretary
Correspondence AddressBendor
51 Lickhill Road
Stourport On Severn
Worcestershire
DY13 8SL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLeonard Curtis House Ems Square
Bury New Road Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£2,696
Cash£14,400
Current Liabilities£77,106

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
25 August 2015Registered office address changed from Unit 7 Top Barn Business Centre Worcester Road, Holt Heath Worcester Worcestershire WR6 6NH to Leonard Curtis House Ems Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from Unit 7 Top Barn Business Centre Worcester Road, Holt Heath Worcester Worcestershire WR6 6NH to Leonard Curtis House Ems Square Bury New Road Whitefield Manchester M45 7TA on 25 August 2015 (2 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Statement of affairs with form 4.19 (6 pages)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
(1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
28 March 2015Voluntary strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014Voluntary strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
19 June 2014Voluntary strike-off action has been suspended (1 page)
16 June 2014Application to strike the company off the register (2 pages)
16 June 2014Application to strike the company off the register (2 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Termination of appointment of Terry Keeping as a director (1 page)
1 August 2012Termination of appointment of Terry Keeping as a director (1 page)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(5 pages)
1 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Director's details changed for Steven Phillips on 31 May 2011 (2 pages)
29 June 2011Director's details changed for Steven Phillips on 31 May 2011 (2 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Director's details changed for Andrew William Baker on 25 June 2010 (2 pages)
7 September 2010Director's details changed for Terry James Keeping on 25 June 2010 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Steven Phillips on 25 June 2010 (2 pages)
7 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Andrew William Baker on 25 June 2010 (2 pages)
7 September 2010Director's details changed for Terry James Keeping on 25 June 2010 (2 pages)
7 September 2010Director's details changed for Steven Phillips on 25 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary hilary little (1 page)
4 March 2009Appointment terminated secretary hilary little (1 page)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
6 October 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2008Return made up to 25/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 February 2008Director appointed andrew william baker (1 page)
25 February 2008Director appointed andrew william baker (1 page)
13 August 2007Return made up to 25/06/07; no change of members (7 pages)
13 August 2007Return made up to 25/06/07; no change of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 25/06/06; full list of members (7 pages)
10 August 2006Return made up to 25/06/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
20 June 2005Return made up to 25/06/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 June 2004Return made up to 25/06/04; full list of members (7 pages)
24 June 2004Return made up to 25/06/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 July 2002Return made up to 25/06/02; full list of members (8 pages)
25 July 2002Return made up to 25/06/02; full list of members (8 pages)
12 November 2001Return made up to 25/06/01; full list of members (6 pages)
12 November 2001Return made up to 25/06/01; full list of members (6 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
14 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
30 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
25 June 1999Incorporation (10 pages)
25 June 1999Incorporation (10 pages)