COUNTY MILLS LIMITED
Overview
| Company Name | COUNTY MILLS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04175536 |
| 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 MILLS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTY MILLS LIMITED located?
| Registered Office Address | 2 Liscombe West Liscombe Park Soulbury LU7 0JL Leighton Buzzard Bedfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTY MILLS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for COUNTY MILLS 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) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Hardcastle Burton (Redbourn) Ltd the Priory High Street Redbourn Hertfordshire AL3 7LZ to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on Oct 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Peter David Rickett on Mar 08, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * C/O Hardcastle Burton, Old School the Common, Redbourn St. Albans Hertfordshire AL3 7NG* on Dec 01, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mrs Cynthia Weston on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Cynthia Weston on Mar 25, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter David Rickett on Mar 25, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 1 pages | AA | ||||||||||
Who are the officers of COUNTY MILLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTON, Cynthia | Secretary | Southlands Drive Langtree EX38 8RH Torrington 2 Devon | British | 7036130001 | ||||||
| RABBETTS, Janet Elizabeth | Director | 12 Little Gaddesden HP4 1PA Berkhamsted Hertfordshire | England | British | 61502460001 | |||||
| RABBETTS, Richard Allan | Director | 12 Little Gaddesden HB4 1PA Berkhamsted Hertfordshire | United Kingdom | British | 18429150001 | |||||
| RICKETT, Peter David | Director | Windygates Cameron Bridge KY8 5RP Leven Cameron Farm Fife | United Kingdom | British | 46825090003 | |||||
| WESTON, Cynthia | Director | Southlands Drive Langtree EX38 8RH Torrington 2 Devon United Kingdom | England | British | 7036130002 | |||||
| RICKETT, Peter David | Secretary | Widgerys Fox Corner Worplesdon GU3 3PP Guildford Surrey | British | 46825090001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| JAMES, Andrew Christopher | Director | 34 Howard Road BR1 3QJ Bromley Kent | United Kingdom | British | 32571090002 | |||||
| WARREN, Charles Christopher | Director | Twissells Mill Nettlesworth Lane TN21 8QS Heathfield East Sussex | British | 75036560001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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