COUNTY SOUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTY SOUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTY SOUND LIMITED?

    Previous Company Names
    Company NameFromUntil
    FCB 1138 LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for COUNTY SOUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for COUNTY SOUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr William James Gerald Rogers on Feb 12, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Leslie Gordon as a director on Mar 18, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    3 pagesAA

    Director's details changed for Peter Leslie Gordon on Jul 31, 2014

    2 pagesCH01

    Annual return made up to Jul 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Richard Preece on Jul 16, 2014

    2 pagesCH01

    Appointment of Andrew Preece as a secretary

    2 pagesAP03

    Termination of appointment of Sian Woods as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Jul 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital following an allotment of shares on Jul 29, 2013

    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    3 pagesAA

    Director's details changed for Mr William James Gerald Rogers on Dec 13, 2012

    2 pagesCH01

    legacy

    3 pagesMG02

    Annual return made up to Jul 27, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr William James Gerald Rogers on Jul 24, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2011

    3 pagesAA

    Secretary's details changed for Sian Woods on Mar 29, 2012

    2 pagesCH03

    Secretary's details changed for Sian Woods on Mar 07, 2012

    2 pagesCH03

    Appointment of Andrew Preece as a director

    2 pagesAP01

    Annual return made up to Jul 27, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of COUNTY SOUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREECE, Andrew
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    186615240001
    PREECE, Andrew Richard
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    United Kingdom
    EnglandBritishChartered Accountant158905700001
    ROGERS, William James Gerald
    Ukrd Group Limited
    Carn Brea Studios Barncoose
    TR15 3RQ Industrial Estate
    Redruth Cornwall
    Director
    Ukrd Group Limited
    Carn Brea Studios Barncoose
    TR15 3RQ Industrial Estate
    Redruth Cornwall
    EnglandBritishChief Executive37957110009
    CLAYTON, Yvonne Lynn
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    Secretary
    South Bank
    31a Woodland Avenue
    TR10 8PG Penryn
    Cornwall
    British40640850001
    HUMM, Roger James
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    Secretary
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    Avon
    BritishChartered Accountant29914990003
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Secretary
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    BritishChartered Accountant90188890001
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Secretary
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    British11273310001
    WOODS, Sian
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    Secretary
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Carn Brea Studios
    Cornwall
    United Kingdom
    BritishCompany Secretary138145820001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ANSON, Elizabeth Audrey
    81 Boundstone Road
    Rowledge
    GU10 4AT Farnham
    Surrey
    Director
    81 Boundstone Road
    Rowledge
    GU10 4AT Farnham
    Surrey
    BritishLawyer19129720001
    BOWERS, Ian Frederick, Dr
    Style Cottage
    Lower Eashing
    GU7 2QD Godalming
    Surrey
    Director
    Style Cottage
    Lower Eashing
    GU7 2QD Godalming
    Surrey
    EnglandBritishCompany Director43868350001
    BRUCE, David Kevin
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    Director
    10 Huxley Close
    GU7 2AS Godalming
    Surrey
    BritishChartered Accountant37948150001
    DEACON, Malcolm Richard
    Heathway Blackheath Lane
    Wonersh
    GU5 0SG Guildford
    Surrey
    Director
    Heathway Blackheath Lane
    Wonersh
    GU5 0SG Guildford
    Surrey
    BritishFreelance Writer30201860001
    GORDON, Peter Norton Leslie
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    Director
    Carn Brea Studios
    Barncoose Industrial Estate
    TR15 3RQ Redruth
    Ukrd Group Limited
    Cornwall
    England
    EnglandBritishProgramme Director60634810004
    HANDLEY, Valerie Jayne
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    Director
    Spring Cottage
    Stoney Bottom Grayshott
    GU26 6HN Hindhead
    Surrey
    EnglandBritishManaging Director44328220001
    HEDGES, Gerald Michael
    64 Patricks Copse Road
    GU33 7DW Liss
    Hampshire
    Director
    64 Patricks Copse Road
    GU33 7DW Liss
    Hampshire
    BritishAccountant3309540001
    KITNEY, Stephen James
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    Director
    Sunchyme15 Tongham Road
    Runfold
    GU10 1PH Farnham
    Surrey
    BritishChartered Accountant90188890001
    PAYNE, Susan Elizabeth
    89 New Cross Road
    GU2 9NU Guildford
    Surrey
    Director
    89 New Cross Road
    GU2 9NU Guildford
    Surrey
    BritishSales Director78913920001
    POWELL, Michael Leslie
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    Director
    Nightingale Cottage
    Great Holt Old Lane Dockenfield
    GU10 4HQ Farnham
    Surrey
    United KingdomBritishDirector11273310001
    WARNER, Timothy Edward
    Farley Lodge
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    Director
    Farley Lodge
    Farley Green Albury
    GU5 9DN Guildford
    Surrey
    BritishComputer Consultant33973980002
    YOUNG, Sandra Denise
    Bookhams
    Jumps Road Churt
    GU10 2LD Farnham
    Surrey
    Director
    Bookhams
    Jumps Road Churt
    GU10 2LD Farnham
    Surrey
    EnglandBritishDirector Pr Consultancy4955170001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006070001

    Does COUNTY SOUND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Dec 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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