COUNTMUN LIMITED

Register to unlock more data on OkredoRegister

COUNTMUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01926604

Incorporation date

27/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Brynford House, Brynford Street, Holywell, Flintshire CH8 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1987)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon20/12/2022
Application to strike the company off the register
dot icon24/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon31/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon28/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/04/2019
Change of details for Mr Brian Lewis as a person with significant control on 2019-03-21
dot icon05/04/2019
Change of details for Mrs Linda Susan Lewis as a person with significant control on 2019-03-21
dot icon04/04/2019
Change of details for Mrs Linda Susan Lewis as a person with significant control on 2019-03-21
dot icon04/04/2019
Secretary's details changed for Mrs Linda Susan Lewis on 2019-03-21
dot icon04/04/2019
Director's details changed for Mr Brian Lewis on 2019-03-21
dot icon04/04/2019
Change of details for Mr Brian Lewis as a person with significant control on 2019-03-21
dot icon04/04/2019
Director's details changed for Mr Brian Lewis on 2019-03-21
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/07/2018
Change of details for Mrs Linda Susan Lewis as a person with significant control on 2018-07-19
dot icon15/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon17/09/2013
Secretary's details changed for Mrs Linda Susan Lewis on 2013-05-14
dot icon17/09/2013
Director's details changed for Mr Brian Lewis on 2013-05-14
dot icon17/09/2013
Director's details changed for Mr Brian Lewis on 2013-05-14
dot icon28/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/09/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/09/2009
Return made up to 11/08/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/10/2008
Return made up to 11/08/08; full list of members
dot icon09/09/2008
Director's change of particulars / brian lewis / 28/01/2008
dot icon09/09/2008
Secretary's change of particulars / linda lewis / 28/01/2008
dot icon06/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/08/2007
Return made up to 11/08/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Registered office changed on 22/08/07 from: 36/38,queen street rhyl clwyd LL18 1SB
dot icon21/09/2006
Return made up to 11/08/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/09/2005
Return made up to 11/08/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/11/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon09/09/2004
Return made up to 11/08/04; full list of members
dot icon22/08/2003
Return made up to 11/08/03; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/04/2003
Particulars of mortgage/charge
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/08/2002
Return made up to 11/08/02; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 23/08/01; full list of members
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon25/08/2000
Full accounts made up to 1999-10-31
dot icon25/08/2000
Return made up to 23/08/00; full list of members
dot icon16/03/2000
Particulars of mortgage/charge
dot icon03/09/1999
Full accounts made up to 1998-10-31
dot icon03/09/1999
Return made up to 23/08/99; no change of members
dot icon08/09/1998
Full accounts made up to 1997-10-31
dot icon08/09/1998
Return made up to 23/08/98; full list of members
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon29/08/1997
Return made up to 23/08/97; no change of members
dot icon26/09/1996
Particulars of mortgage/charge
dot icon30/08/1996
Full accounts made up to 1995-10-31
dot icon30/08/1996
Return made up to 23/08/96; no change of members
dot icon13/09/1995
Return made up to 23/08/95; full list of members
dot icon01/09/1995
Full accounts made up to 1994-10-31
dot icon31/08/1994
Full accounts made up to 1993-10-31
dot icon31/08/1994
Return made up to 23/08/94; no change of members
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon01/09/1993
Return made up to 23/08/93; no change of members
dot icon06/10/1992
Full accounts made up to 1991-10-31
dot icon17/09/1992
Return made up to 23/08/92; full list of members
dot icon16/02/1992
Full accounts made up to 1990-10-31
dot icon16/02/1992
Return made up to 23/05/91; no change of members
dot icon30/04/1991
Return made up to 23/05/90; no change of members
dot icon18/04/1991
Full accounts made up to 1989-10-31
dot icon11/07/1990
Return made up to 23/05/89; full list of members
dot icon29/06/1990
Full accounts made up to 1988-10-31
dot icon30/05/1990
Particulars of mortgage/charge
dot icon16/05/1989
Full accounts made up to 1987-10-31
dot icon16/05/1989
Return made up to 06/08/88; full list of members
dot icon16/05/1989
Registered office changed on 16/05/89 from: 40 john street rhyl clwyd LL18 1PW
dot icon05/05/1989
First gazette
dot icon22/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon11/08/1987
Accounts made up to 1986-10-31
dot icon11/08/1987
Return made up to 05/06/87; full list of members
dot icon15/06/1987
Return made up to 30/11/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£140,018.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.83K
-
0.00
140.02K
-
2021
0
28.83K
-
0.00
140.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

28.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTMUN LIMITED

COUNTMUN LIMITED is an(a) Dissolved company incorporated on 27/06/1985 with the registered office located at Brynford House, Brynford Street, Holywell, Flintshire CH8 7RD. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTMUN LIMITED?

toggle

COUNTMUN LIMITED is currently Dissolved. It was registered on 27/06/1985 and dissolved on 14/03/2023.

Where is COUNTMUN LIMITED located?

toggle

COUNTMUN LIMITED is registered at Brynford House, Brynford Street, Holywell, Flintshire CH8 7RD.

What does COUNTMUN LIMITED do?

toggle

COUNTMUN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTMUN LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.