COUNTY COMMERCIAL STATIONERY LIMITED

Register to unlock more data on OkredoRegister

COUNTY COMMERCIAL STATIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02286091

Incorporation date

10/08/1988

Size

Small

Contacts

Registered address

Registered address

C/O YORKSHIRE HOUSE, 18 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1988)
dot icon15/06/2012
Final Gazette dissolved following liquidation
dot icon15/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2011
Liquidators' statement of receipts and payments to 2011-10-30
dot icon16/05/2011
Liquidators' statement of receipts and payments to 2011-04-30
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-10-30
dot icon30/10/2009
Administrator's progress report to 2009-10-05
dot icon30/10/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/06/2009
Result of meeting of creditors
dot icon04/06/2009
Statement of affairs with form 2.14B
dot icon03/06/2009
Statement of administrator's proposal
dot icon26/04/2009
Registered office changed on 27/04/2009 from unit 10 ion path road three winsford industrial estate winsford cheshire CW7 3GE
dot icon14/04/2009
Appointment of an administrator
dot icon30/03/2009
Appointment Terminated Secretary elizabeth loughlin
dot icon03/09/2008
Return made up to 11/08/08; full list of members
dot icon12/02/2008
Accounts for a small company made up to 2007-09-30
dot icon29/09/2007
Accounts for a small company made up to 2006-11-30
dot icon17/09/2007
Return made up to 11/08/07; no change of members
dot icon09/08/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon13/12/2006
Director resigned
dot icon22/08/2006
Return made up to 11/08/06; full list of members
dot icon06/08/2006
Accounts for a small company made up to 2005-11-30
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
Particulars of mortgage/charge
dot icon19/04/2006
Ad 31/10/05--------- £ si 1242@1=1242 £ ic 30649/31891
dot icon16/03/2006
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon07/07/2005
Accounts for a small company made up to 2004-11-30
dot icon14/03/2005
Ad 31/10/04--------- £ si 1149@1=1149 £ ic 29500/30649
dot icon04/10/2004
Director resigned
dot icon30/08/2004
Accounts for a small company made up to 2003-11-30
dot icon10/08/2004
Return made up to 11/08/04; full list of members
dot icon11/01/2004
Statement of affairs
dot icon11/01/2004
Ad 31/10/03--------- £ si 5900@1=5900 £ ic 23600/29500
dot icon22/12/2003
New director appointed
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon17/12/2003
Resolutions
dot icon14/08/2003
Return made up to 11/08/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon22/07/2003
New secretary appointed
dot icon22/07/2003
Secretary resigned
dot icon05/03/2003
Accounts for a small company made up to 2002-11-30
dot icon20/02/2003
Ad 30/11/02--------- £ si 18500@1=18500 £ ic 5100/23600
dot icon15/10/2002
Return made up to 11/08/02; full list of members
dot icon17/09/2002
New director appointed
dot icon01/04/2002
Accounts for a small company made up to 2001-11-30
dot icon11/09/2001
Return made up to 11/08/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/12/2000
Accounting reference date extended from 30/09/01 to 30/11/01
dot icon14/08/2000
Return made up to 11/08/00; full list of members
dot icon14/08/2000
Secretary's particulars changed
dot icon16/01/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Return made up to 11/08/99; no change of members
dot icon10/01/1999
Accounts for a small company made up to 1998-09-30
dot icon10/08/1998
Return made up to 11/08/98; full list of members
dot icon15/01/1998
Accounts for a small company made up to 1997-09-30
dot icon12/08/1997
Return made up to 11/08/97; no change of members
dot icon11/08/1997
Registered office changed on 12/08/97 from: 5-6 dalby court gadbrook park business centre gadbrook road northwich cheshire CW9 7TN
dot icon11/05/1997
Accounts for a small company made up to 1996-09-30
dot icon14/08/1996
Return made up to 11/08/96; no change of members
dot icon10/04/1996
Secretary resigned;director resigned
dot icon10/04/1996
New secretary appointed
dot icon08/11/1995
Accounts for a small company made up to 1995-09-30
dot icon16/08/1995
Return made up to 11/08/95; full list of members
dot icon16/08/1995
Director resigned
dot icon19/06/1995
Accounts for a small company made up to 1994-09-30
dot icon09/05/1995
Registered office changed on 10/05/95 from: jones sheppard & co 112-114 high street winsford cheshire CW7 2AP
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 11/08/94; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1993-09-30
dot icon18/12/1993
Registered office changed on 19/12/93 from: 23A high street weauerham northwich cheshire CW8 3HA
dot icon26/08/1993
Return made up to 11/08/93; no change of members
dot icon26/08/1993
Registered office changed on 27/08/93
dot icon26/08/1993
Director resigned
dot icon10/03/1993
Accounts for a small company made up to 1992-09-30
dot icon13/01/1993
Accounts for a small company made up to 1991-09-30
dot icon13/12/1992
Registered office changed on 14/12/92 from: castle chambers 19A chester road northwich cheshire CW8 1HA
dot icon13/12/1992
Ad 30/04/92--------- £ si 5000@1
dot icon13/12/1992
Resolutions
dot icon13/12/1992
Resolutions
dot icon21/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1992
Return made up to 11/08/92; full list of members
dot icon06/07/1992
Accounts for a small company made up to 1990-09-30
dot icon19/01/1992
Return made up to 11/08/91; no change of members
dot icon08/10/1991
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon10/12/1990
Accounts for a small company made up to 1989-09-30
dot icon04/12/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1988
Particulars of mortgage/charge
dot icon06/10/1988
Wd 03/10/88 ad 11/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1988
Accounting reference date notified as 30/09
dot icon04/09/1988
Secretary resigned
dot icon10/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Jonathan Alexander
Director
31/10/2003 - 24/11/2006
4
Kershaw, Lorraine Julie
Director
31/12/1991 - 16/02/1996
-
Morgan, Pauline Jane
Director
01/10/1991 - 01/02/1992
-
Molloy, Ian
Director
01/12/2001 - 30/09/2004
1
Burton, Timothy John
Secretary
16/02/1996 - 11/07/2003
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY COMMERCIAL STATIONERY LIMITED

COUNTY COMMERCIAL STATIONERY LIMITED is an(a) Dissolved company incorporated on 10/08/1988 with the registered office located at C/O YORKSHIRE HOUSE, 18 Chapel Street, Liverpool L3 9AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY COMMERCIAL STATIONERY LIMITED?

toggle

COUNTY COMMERCIAL STATIONERY LIMITED is currently Dissolved. It was registered on 10/08/1988 and dissolved on 15/06/2012.

Where is COUNTY COMMERCIAL STATIONERY LIMITED located?

toggle

COUNTY COMMERCIAL STATIONERY LIMITED is registered at C/O YORKSHIRE HOUSE, 18 Chapel Street, Liverpool L3 9AG.

What does COUNTY COMMERCIAL STATIONERY LIMITED do?

toggle

COUNTY COMMERCIAL STATIONERY LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for COUNTY COMMERCIAL STATIONERY LIMITED?

toggle

The latest filing was on 15/06/2012: Final Gazette dissolved following liquidation.