Company NameCounty Group Holdings Limited
Company StatusDissolved
Company Number05757446
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoy William Fisher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House
Astley
Manchester
Lancashire
M29 7LY
Secretary NameJayne Fisher
NationalityBritish
StatusClosed
Appointed26 April 2006(1 month after company formation)
Appointment Duration10 years (closed 26 April 2016)
RoleSecretary
Correspondence AddressTudor House Farm
Astley Moss, Astley Tyldesley
Manchester
M29 7LY
Director NameMr Daniel Fisher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed04 July 2007(1 year, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 26 April 2016)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenmore Grove
Cadishead
Manchester
M44 5JL
Secretary NameChristine Fisher
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTudor House Astley Moss
Astley Tyldesley
Manchester
M29 7LY

Location

Registered AddressBegbies Traynor (Central) Llp
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Return of final meeting of creditors (1 page)
26 January 2016Notice of final account prior to dissolution (1 page)
26 January 2016Notice of final account prior to dissolution (1 page)
5 October 2011Notice of ceasing to act as receiver or manager (2 pages)
5 October 2011Notice of ceasing to act as receiver or manager (2 pages)
5 October 2011Receiver's abstract of receipts and payments to 26 September 2011 (2 pages)
5 October 2011Receiver's abstract of receipts and payments to 26 September 2011 (2 pages)
11 October 2010Notice of appointment of receiver or manager (2 pages)
11 October 2010Notice of appointment of receiver or manager (2 pages)
12 January 2010Notice of ceasing to act as receiver or manager (2 pages)
12 January 2010Notice of ceasing to act as receiver or manager (2 pages)
9 September 2009Registered office changed on 09/09/2009 from kingsland house 198 liverpool road irlam manchester lancashire M44 6FE (1 page)
9 September 2009Registered office changed on 09/09/2009 from kingsland house 198 liverpool road irlam manchester lancashire M44 6FE (1 page)
9 September 2009Appointment of a liquidator (1 page)
9 September 2009Appointment of a liquidator (1 page)
1 September 2009Order of court to wind up (2 pages)
1 September 2009Order of court to wind up (2 pages)
25 August 2009Notice of appointment of receiver or manager (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Notice of appointment of receiver or manager (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
11 April 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
22 May 2007Registered office changed on 22/05/07 from: barnston house beacon lane heswall wirral merseyside CH60 0EE (1 page)
22 May 2007Registered office changed on 22/05/07 from: barnston house beacon lane heswall wirral merseyside CH60 0EE (1 page)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
12 April 2007Return made up to 27/03/07; full list of members (2 pages)
21 February 2007Particulars of mortgage/charge (5 pages)
21 February 2007Registered office changed on 21/02/07 from: suite b, 29 harley street london W1G 9QR (1 page)
21 February 2007Registered office changed on 21/02/07 from: suite b, 29 harley street london W1G 9QR (1 page)
21 February 2007Particulars of mortgage/charge (5 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
27 March 2006Incorporation (8 pages)
27 March 2006Incorporation (8 pages)