COUNTY BUSINESS PUBLISHING LIMITED
Overview
| Company Name | COUNTY BUSINESS PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01637280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COUNTY BUSINESS PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for COUNTY BUSINESS PUBLISHING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COUNTY BUSINESS PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE United Kingdom on Aug 27, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from 80 Chelsea Park Easton Bristol Avon BS5 6AQ on Dec 20, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Douglas Richard Allen Kirby as a director on Sep 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Heydar Faramarzi as a director on Sep 18, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Ian Dacre as a director on Sep 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Gurpreet Nijjar as a director on Jul 09, 2012 | 3 pages | AP01 | ||||||||||
Appointment of David Ian Dacre as a director on Jul 09, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Douglas Richard Allen Kirby as a director on Jul 09, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Heydar Faramarzi as a director on Jul 09, 2012 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 6 pages | AA | ||||||||||
Appointment of Valued Fd Limited as a secretary | 5 pages | AP04 | ||||||||||
Registered office address changed from C/O Shepherd Small Northway House Cirencester Gloucestershire GL7 2QY on Dec 29, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Robert Buckland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Adam Smail as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Lorne Barling as a director | 2 pages | TM01 | ||||||||||
Who are the officers of COUNTY BUSINESS PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VALUED FD LIMITED | Secretary | Wellington Walk BS10 5ET Bristol 36 United Kingdom |
| 157201620001 | ||||||||||
| BUCKLAND, Robert Albert | Director | Chelsea Park Easton BS5 6AQ Bristol 80 Avon | England | British | 156588700001 | |||||||||
| NIJJAR, Gurpreet | Director | Ermin Street SN3 4NE Swindon Vicarage Court 160 Wiltshire United Kingdom | United Kingdom | British | 111601920001 | |||||||||
| BARLING, Caroline Margaret Elliot | Secretary | The Priory Hazleton GL54 4DX Cheltenham Gloucestershire | British | 31183230001 | ||||||||||
| SMAIL, Adam Trevor Kelly | Secretary | Yew Tree Farm Duntisbourne Abbots GL7 7JW Cirencester Gloucestershire | British | 125333800001 | ||||||||||
| BARLING, Caroline Margaret Elliot | Director | The Priory Hazleton GL54 4DX Cheltenham Gloucestershire | British | 31183230001 | ||||||||||
| BARLING, Lorne Christopher | Director | 3 Roland Gardens SW7 3PE London | United Kingdom | British | 16593720002 | |||||||||
| DACRE, David Ian | Director | Ermin Street SN3 4NE Swindon Vicarage Court 160 Wiltshire United Kingdom | United Kingdom | British | 169876460002 | |||||||||
| FARAMARZI, Heydar | Director | Ermin Street SN3 4NE Swindon Vicarage Court 160 Wiltshire United Kingdom | England | British | 126141180001 | |||||||||
| KIRBY, Douglas Richard Allen | Director | Ermin Street SN3 4NE Swindon Vicarage Court 160 Wiltshire United Kingdom | United Kingdom | British | 169876430001 |
Does COUNTY BUSINESS PUBLISHING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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