COUNTY BUSINESS PUBLISHING LIMITED

COUNTY BUSINESS PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOUNTY BUSINESS PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01637280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COUNTY BUSINESS PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is COUNTY BUSINESS PUBLISHING LIMITED located?

    Registered Office Address
    Citypoint
    Temple Gate
    BS1 6PL Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY BUSINESS PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for COUNTY BUSINESS PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COUNTY BUSINESS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom on Aug 27, 2013

    2 pagesAD01

    Registered office address changed from 80 Chelsea Park Easton Bristol Avon BS5 6AQ on Dec 20, 2012

    1 pagesAD01

    Termination of appointment of Douglas Richard Allen Kirby as a director on Sep 01, 2012

    1 pagesTM01

    Annual return made up to Sep 24, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2012

    Statement of capital on Oct 10, 2012

    • Capital: GBP 100
    SH01

    Termination of appointment of Heydar Faramarzi as a director on Sep 18, 2012

    1 pagesTM01

    Termination of appointment of David Ian Dacre as a director on Sep 10, 2012

    1 pagesTM01

    Appointment of Gurpreet Nijjar as a director on Jul 09, 2012

    3 pagesAP01

    Appointment of David Ian Dacre as a director on Jul 09, 2012

    3 pagesAP01

    Appointment of Douglas Richard Allen Kirby as a director on Jul 09, 2012

    3 pagesAP01

    Appointment of Heydar Faramarzi as a director on Jul 09, 2012

    3 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    3 pagesAA01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    6 pagesAA

    Appointment of Valued Fd Limited as a secretary

    5 pagesAP04

    Registered office address changed from C/O Shepherd Small Northway House Cirencester Gloucestershire GL7 2QY on Dec 29, 2010

    2 pagesAD01

    Appointment of Robert Buckland as a director

    3 pagesAP01

    Termination of appointment of Adam Smail as a secretary

    2 pagesTM02

    Termination of appointment of Lorne Barling as a director

    2 pagesTM01

    Who are the officers of COUNTY BUSINESS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VALUED FD LIMITED
    Wellington Walk
    BS10 5ET Bristol
    36
    United Kingdom
    Secretary
    Wellington Walk
    BS10 5ET Bristol
    36
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6748282
    157201620001
    BUCKLAND, Robert Albert
    Chelsea Park
    Easton
    BS5 6AQ Bristol
    80
    Avon
    Director
    Chelsea Park
    Easton
    BS5 6AQ Bristol
    80
    Avon
    EnglandBritish156588700001
    NIJJAR, Gurpreet
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    Director
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    United KingdomBritish111601920001
    BARLING, Caroline Margaret Elliot
    The Priory
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Secretary
    The Priory
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British31183230001
    SMAIL, Adam Trevor Kelly
    Yew Tree Farm
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    Secretary
    Yew Tree Farm
    Duntisbourne Abbots
    GL7 7JW Cirencester
    Gloucestershire
    British125333800001
    BARLING, Caroline Margaret Elliot
    The Priory
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Priory
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British31183230001
    BARLING, Lorne Christopher
    3 Roland Gardens
    SW7 3PE London
    Director
    3 Roland Gardens
    SW7 3PE London
    United KingdomBritish16593720002
    DACRE, David Ian
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    Director
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    United KingdomBritish169876460002
    FARAMARZI, Heydar
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    Director
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    EnglandBritish126141180001
    KIRBY, Douglas Richard Allen
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    Director
    Ermin Street
    SN3 4NE Swindon
    Vicarage Court 160
    Wiltshire
    United Kingdom
    United KingdomBritish169876430001

    Does COUNTY BUSINESS PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 15, 2013Commencement of winding up
    Feb 28, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rupert Graham Mullins
    Rothmans Recovery
    City Point
    BS1 6PL Temple Gate
    Bristol
    practitioner
    Rothmans Recovery
    City Point
    BS1 6PL Temple Gate
    Bristol

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0