COUNTY SOUND LIMITED
Overview
| Company Name | COUNTY SOUND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03087722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTY SOUND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTY SOUND LIMITED located?
| Registered Office Address | Ukrd Group Limited Carn Brea Studios Barncoose TR15 3RQ Industrial Estate Redruth Cornwall |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTY SOUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| FCB 1138 LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for COUNTY SOUND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What is the status of the latest annual return for COUNTY SOUND LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COUNTY SOUND 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 | ||||||||||
Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Leslie Gordon as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Peter Leslie Gordon on Jul 31, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Andrew Preece as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Sian Woods as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Jul 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Secretary's details changed for Sian Woods on Mar 29, 2012 | 2 pages | CH03 | ||||||||||
Secretary's details changed for Sian Woods on Mar 07, 2012 | 2 pages | CH03 | ||||||||||
Appointment of Andrew Preece as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COUNTY SOUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PREECE, Andrew | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | 186615240001 | |||||||
| PREECE, Andrew Richard | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | 158905700001 | |||||
| ROGERS, William James Gerald | Director | Ukrd Group Limited Carn Brea Studios Barncoose TR15 3RQ Industrial Estate Redruth Cornwall | England | British | 37957110009 | |||||
| CLAYTON, Yvonne Lynn | Secretary | South Bank 31a Woodland Avenue TR10 8PG Penryn Cornwall | British | 40640850001 | ||||||
| HUMM, Roger James | Secretary | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | British | 29914990003 | ||||||
| KITNEY, Stephen James | Secretary | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||
| POWELL, Michael Leslie | Secretary | Nightingale Cottage Great Holt Old Lane Dockenfield GU10 4HQ Farnham Surrey | British | 11273310001 | ||||||
| WOODS, Sian | Secretary | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | British | 138145820001 | ||||||
| LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||
| ANSON, Elizabeth Audrey | Director | 81 Boundstone Road Rowledge GU10 4AT Farnham Surrey | British | 19129720001 | ||||||
| BOWERS, Ian Frederick, Dr | Director | Style Cottage Lower Eashing GU7 2QD Godalming Surrey | England | British | 43868350001 | |||||
| BRUCE, David Kevin | Director | 10 Huxley Close GU7 2AS Godalming Surrey | British | 37948150001 | ||||||
| DEACON, Malcolm Richard | Director | Heathway Blackheath Lane Wonersh GU5 0SG Guildford Surrey | British | 30201860001 | ||||||
| GORDON, Peter Norton Leslie | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall England | England | British | 60634810004 | |||||
| HANDLEY, Valerie Jayne | Director | Spring Cottage Stoney Bottom Grayshott GU26 6HN Hindhead Surrey | England | British | 44328220001 | |||||
| HEDGES, Gerald Michael | Director | 64 Patricks Copse Road GU33 7DW Liss Hampshire | British | 3309540001 | ||||||
| KITNEY, Stephen James | Director | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||
| PAYNE, Susan Elizabeth | Director | 89 New Cross Road GU2 9NU Guildford Surrey | British | 78913920001 | ||||||
| POWELL, Michael Leslie | Director | Nightingale Cottage Great Holt Old Lane Dockenfield GU10 4HQ Farnham Surrey | United Kingdom | British | 11273310001 | |||||
| WARNER, Timothy Edward | Director | Farley Lodge Farley Green Albury GU5 9DN Guildford Surrey | British | 33973980002 | ||||||
| YOUNG, Sandra Denise | Director | Bookhams Jumps Road Churt GU10 2LD Farnham Surrey | England | British | 4955170001 | |||||
| LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
Does COUNTY SOUND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 12, 2006 Delivered On Dec 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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