COUNTY FUNDING

Register to unlock more data on OkredoRegister

COUNTY FUNDING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04628855

Incorporation date

05/01/2003

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2003)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon24/08/2016
Liquidators' statement of receipts and payments to 2016-06-18
dot icon14/07/2015
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-07-15
dot icon12/07/2015
Appointment of a voluntary liquidator
dot icon12/07/2015
Resolutions
dot icon12/07/2015
Declaration of solvency
dot icon09/06/2015
Termination of appointment of Stephen Blackwood Scobie as a director on 2015-06-09
dot icon09/06/2015
Termination of appointment of William Thomas Gasson as a director on 2015-06-09
dot icon23/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/03/2014
Appointment of Stephen Blackwood Scobie as a director on 2013-08-01
dot icon23/09/2013
Appointment of Mr Michael Holmes as a director on 2013-08-01
dot icon22/09/2013
Appointment of Piers Noel Ormiston Curle as a director on 2013-08-01
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon19/08/2013
Appointment of Mr Thomas Kelly as a secretary on 2013-08-01
dot icon30/06/2013
Termination of appointment of David Johan Hugo as a director on 2013-06-13
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Shaun Anthony Collins as a director on 2013-04-10
dot icon19/09/2012
Appointment of Mr. William Thomas Gasson as a director on 2012-09-10
dot icon19/09/2012
Termination of appointment of James Robert Charnley as a director on 2012-09-10
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Termination of appointment of Nicholas David Russell as a secretary on 2012-08-17
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon02/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/02/2011
Appointment of Clare Charlotte Richards as a secretary
dot icon22/02/2011
Termination of appointment of Kirsten Pullan as a secretary
dot icon14/02/2011
Full accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon25/02/2010
Full accounts made up to 2008-12-31
dot icon25/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon02/03/2009
Director appointed mr shaun anthony collins
dot icon02/03/2009
Appointment terminated director stephen davies
dot icon07/01/2009
Return made up to 06/01/09; full list of members
dot icon06/01/2009
Appointment terminated secretary nola brown
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon08/06/2008
Eur sr 20@1
dot icon08/06/2008
Resolutions
dot icon08/04/2008
Secretary appointed kirsten alexandra pullan
dot icon02/04/2008
Resolutions
dot icon26/02/2008
Secretary appointed nola jean brown
dot icon04/02/2008
Return made up to 06/01/08; no change of members
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
Full accounts made up to 2005-12-31
dot icon18/07/2007
Return made up to 06/01/07; no change of members
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon26/11/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon23/01/2006
Return made up to 06/01/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon04/08/2005
Full accounts made up to 2004-07-06
dot icon01/08/2005
Certificate of re-registration from Limited to Unlimited
dot icon01/08/2005
Re-registration of Memorandum and Articles
dot icon01/08/2005
Members' assent for rereg from LTD to UNLTD
dot icon01/08/2005
Declaration of assent for reregistration to UNLTD
dot icon01/08/2005
Application for reregistration from LTD to UNLTD
dot icon25/07/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon08/05/2005
New secretary appointed
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Registered office changed on 05/05/05 from: winchester house 1 great winchester street london EC2N 2DB
dot icon26/04/2005
Memorandum and Articles of Association
dot icon26/04/2005
Resolutions
dot icon05/04/2005
Director's particulars changed
dot icon28/03/2005
Secretary resigned
dot icon02/03/2005
Return made up to 06/01/05; full list of members
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon14/12/2004
New director appointed
dot icon25/11/2004
Director resigned
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon06/10/2004
New secretary appointed
dot icon17/08/2004
Accounting reference date shortened from 06/07/05 to 31/12/04
dot icon05/08/2004
Memorandum and Articles of Association
dot icon05/08/2004
Nc inc already adjusted 30/06/04
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon14/07/2004
Accounting reference date shortened from 31/12/04 to 06/07/04
dot icon11/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon27/02/2004
Return made up to 06/01/04; full list of members
dot icon10/05/2003
Ad 14/03/03--------- eur si 20@1=20 eur ic 180000/180020
dot icon10/05/2003
New director appointed
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon18/03/2003
Particulars of mortgage/charge
dot icon29/01/2003
Ad 22/01/03--------- eur si 179999@1=179999 eur ic 1/180000
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Eur nc 100/180020 22/01/03
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New secretary appointed
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon23/01/2003
Registered office changed on 24/01/03 from: 2 lambs passage london EC1Y 8BB
dot icon08/01/2003
Director resigned
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon05/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
05/01/2003 - 05/01/2003
43699
Collins, Shaun Anthony
Director
19/02/2009 - 09/04/2013
55
Holmes, Michael
Director
31/07/2013 - Present
75
Russell, Nicholas David
Secretary
13/04/2005 - 16/08/2012
30
Macfarlane, Stuart Edward
Director
07/12/2004 - 13/04/2005
50

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 FUNDING

COUNTY FUNDING is an(a) Dissolved company incorporated on 05/01/2003 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 4 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 FUNDING?

toggle

COUNTY FUNDING is currently Dissolved. It was registered on 05/01/2003 and dissolved on 10/01/2017.

Where is COUNTY FUNDING located?

toggle

COUNTY FUNDING is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does COUNTY FUNDING do?

toggle

COUNTY FUNDING operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COUNTY FUNDING?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.