COUNTY ESTATE DIRECTORS SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY ESTATE DIRECTORS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05848517

Incorporation date

15/06/2006

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2006)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon13/09/2011
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary on 2011-09-14
dot icon13/07/2011
Appointment of Philip Cummings as a director
dot icon13/07/2011
Termination of appointment of David Edwards as a director
dot icon13/07/2011
Termination of appointment of David Edwards as a secretary
dot icon20/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Termination of appointment of Nigel Bannister as a director
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/06/2010
Termination of appointment of Michael Gaston as a director
dot icon13/06/2010
Termination of appointment of William Procter as a director
dot icon23/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-24
dot icon04/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr William Kenneth Proctor on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Michael John Gaston on 2009-11-04
dot icon03/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon03/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon17/09/2009
Secretary's Change of Particulars / county estate management secretarial services LIMITED / 16/09/2009 / Nationality was: other, now: british; HouseName/Number was: queensway house 11, now: queensway house; Street was: queensway, now: 11 queensway
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon22/06/2009
Director and Secretary's Change of Particulars / david edwards / 22/06/2009 /
dot icon17/06/2009
Director and Secretary's Change of Particulars / david edwards / 18/06/2009 / HouseName/Number was: , now: 7; Street was: church meadow house, now: greenbanks close; Area was: 11 green banks close, milford on sea, now: milford on sea; Country was: , now: united kingdom
dot icon27/05/2009
Accounts made up to 2008-12-31
dot icon22/03/2009
Appointment Terminated Director bolaji taiwo
dot icon24/07/2008
Secretary's Change Of Particulars County Estate Management Secretarial Services LIMITED Logged Form
dot icon29/06/2008
Accounts made up to 2007-12-31
dot icon26/06/2008
Director's Change of Particulars / bolaji taiwo / 27/06/2008 / HouseName/Number was: , now: 29; Street was: 29 valeswood road, now: valeswood road; Country was: , now: united kingdom
dot icon25/06/2008
Return made up to 16/06/08; full list of members
dot icon29/04/2008
Director and secretary appointed david charles edwards
dot icon29/04/2008
Director appointed nigel gordon bannister
dot icon24/04/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon24/04/2008
Appointment Terminated Secretary arthur kravetz
dot icon24/04/2008
Accounts made up to 2007-06-30
dot icon20/04/2008
Director appointed william kenneth proctor
dot icon20/04/2008
Director appointed michael john gaston
dot icon16/04/2008
Secretary appointed county estate management secretarial services LIMITED
dot icon16/04/2008
Appointment Terminated Secretary bolaji taiwo
dot icon16/04/2008
Director appointed bolaji taiwo
dot icon16/04/2008
Appointment Terminated Director lesley thomas
dot icon09/04/2008
Appointment Terminated Director clive rayden
dot icon09/04/2008
Appointment Terminated Director paul rayden
dot icon06/04/2008
Registered office changed on 07/04/2008 from 79 new cavendish street london W1W 6XB
dot icon18/06/2007
Return made up to 16/06/07; full list of members
dot icon10/01/2007
New director appointed
dot icon17/12/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon20/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon15/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaston, Michael John
Director
04/03/2008 - 10/06/2010
97
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/04/2008 - 13/09/2011
-
Procter, William Kenneth
Director
04/03/2008 - 10/06/2010
470
Edwards, David Charles
Director
04/03/2008 - 13/07/2011
196
Rayden, Paul
Director
15/06/2006 - 27/02/2008
98

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 ESTATE DIRECTORS SERVICES LIMITED

COUNTY ESTATE DIRECTORS SERVICES LIMITED is an(a) Dissolved company incorporated on 15/06/2006 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There is currently 1 active director 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 ESTATE DIRECTORS SERVICES LIMITED?

toggle

COUNTY ESTATE DIRECTORS SERVICES LIMITED is currently Dissolved. It was registered on 15/06/2006 and dissolved on 25/06/2012.

Where is COUNTY ESTATE DIRECTORS SERVICES LIMITED located?

toggle

COUNTY ESTATE DIRECTORS SERVICES LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What is the latest filing for COUNTY ESTATE DIRECTORS SERVICES LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.