COUNTY FAIRS LIMITED
Overview
| Company Name | COUNTY FAIRS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02796693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTY FAIRS LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is COUNTY FAIRS LIMITED located?
| Registered Office Address | 2 Church Street ST14 8AG Uttoxeter |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTY FAIRS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEELEX 164 LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for COUNTY FAIRS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COUNTY FAIRS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Sumik Ventures Limited as a secretary on Dec 03, 2018 | 1 pages | TM02 | ||||||||||
Cessation of Anthony Grahame Scutt as a person with significant control on Dec 03, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Bandcash Limited as a secretary on Dec 03, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Grahame Scutt as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Notification of Ian Francis Harford as a person with significant control on Dec 03, 2018 | 2 pages | PSC01 | ||||||||||
Registered office address changed from 72 Dunstall Road Halesowen West Midlands B63 1BE to 2 Church Street Uttoxeter ST14 8AG on Nov 19, 2018 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 05, 2016 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Francis Harford as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Geoffrey Scutt as a director on Jun 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Sumik Ventures Limited as a secretary on Jun 24, 2015 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 05, 2015 | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Roger Geoffrey Scutt on Mar 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Scutt on Mar 10, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Dunstall Road Halesowen West Midlands B63 1BE England* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of COUNTY FAIRS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARFORD, Ian Francis | Director | Church Street ST14 8AG Uttoxeter 2 | United Kingdom | American | 97171280002 | |||||||||
| GREATRIX, Jenny | Secretary | 23 Thompson Road WS15 1HW Rugeley Staffordshire | British | 34581620001 | ||||||||||
| BANDCASH LIMITED | Secretary | 72 Dunstall Road B63 1BE Halesowen West Midlands | 44717880001 | |||||||||||
| KEELEX CORPORATE SERVICES LIMITED | Secretary | 28 Dam Street WS13 6AA Lichfield Staffordshire | 82939100001 | |||||||||||
| SUMIK VENTURES LIMITED | Secretary | B63 1BE Halesowen 72, Dunstall Road West Midlands England |
| 44274940001 | ||||||||||
| BAILEY, Michael Paul | Director | 72 Dunstall Road B63 1BE Halesowen West Midlands | England | British | 14221080001 | |||||||||
| GOLESTANI, Kian | Director | 2 Hawkesmoor Drive WS14 9YH Lichfield Staffordshire | British | 46764350001 | ||||||||||
| PRIMMER, John Eric | Director | Birchfield House Histons Hill Codsall WV8 2HA Wolverhampton West Midlands | British | 2436480001 | ||||||||||
| SCUTT, Anthony Grahame | Director | Rhyd Y Galed Penal SY20 9DU Machynlleth Powys | Wales | British | 46795930008 | |||||||||
| SCUTT, Roger Geoffrey | Director | B63 1BE Halesowen 72 Dunstall Road West Midlands England | British | 79478360001 |
Who are the persons with significant control of COUNTY FAIRS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Francis Harford | Dec 03, 2018 | Church Street ST14 8AG Uttoxeter 2 United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Anthony Grahame Scutt | Apr 06, 2016 | Church Street ST14 8AG Uttoxeter 2 | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
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