COUNTY MAINTENANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

COUNTY MAINTENANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03475717

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon05/11/2025
Final Gazette dissolved following liquidation
dot icon05/08/2025
Return of final meeting in a members' voluntary winding up
dot icon27/06/2024
Declaration of solvency
dot icon18/06/2024
Resolutions
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-06-18
dot icon31/05/2024
Satisfaction of charge 034757170054 in full
dot icon31/05/2024
Satisfaction of charge 034757170055 in full
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-11-03 with no updates
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Current accounting period extended from 2020-11-30 to 2021-02-28
dot icon10/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon15/10/2019
Satisfaction of charge 034757170052 in full
dot icon15/10/2019
Satisfaction of charge 034757170051 in full
dot icon15/10/2019
Satisfaction of charge 034757170053 in full
dot icon15/10/2019
Satisfaction of charge 034757170050 in full
dot icon15/10/2019
Satisfaction of charge 034757170049 in full
dot icon15/10/2019
Satisfaction of charge 034757170048 in full
dot icon15/10/2019
Satisfaction of charge 034757170047 in full
dot icon15/10/2019
Satisfaction of charge 034757170046 in full
dot icon15/10/2019
Satisfaction of charge 034757170045 in full
dot icon15/10/2019
Satisfaction of charge 034757170044 in full
dot icon15/10/2019
Satisfaction of charge 034757170043 in full
dot icon09/10/2019
Registration of charge 034757170055, created on 2019-09-26
dot icon08/10/2019
Registration of charge 034757170054, created on 2019-09-26
dot icon17/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2019
Confirmation statement made on 2018-11-03 with updates
dot icon08/04/2019
Change of details for Mr Anthony Albert Hollis as a person with significant control on 2019-03-11
dot icon08/04/2019
Cessation of Raymond Victor Hall as a person with significant control on 2019-03-11
dot icon08/04/2019
Cessation of Lee Arthur Tillier as a person with significant control on 2019-03-11
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon11/03/2019
Appointment of Mrs Carol Ann Toone-Hollis as a director on 2019-02-27
dot icon06/03/2019
Termination of appointment of Lee Tillier as a director on 2019-02-27
dot icon27/02/2019
Termination of appointment of Raymond Victor Hall as a director on 2019-02-20
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon16/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon07/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon18/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon22/11/2014
Satisfaction of charge 23 in full
dot icon10/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon01/11/2014
Satisfaction of charge 26 in full
dot icon01/11/2014
Satisfaction of charge 27 in full
dot icon01/11/2014
Satisfaction of charge 29 in full
dot icon01/11/2014
Satisfaction of charge 32 in full
dot icon01/11/2014
Satisfaction of charge 33 in full
dot icon01/11/2014
Satisfaction of charge 34 in full
dot icon01/11/2014
Satisfaction of charge 39 in full
dot icon01/11/2014
Satisfaction of charge 38 in full
dot icon01/11/2014
Satisfaction of charge 40 in full
dot icon01/11/2014
Satisfaction of charge 35 in full
dot icon01/11/2014
Satisfaction of charge 37 in full
dot icon02/09/2014
Registration of charge 034757170044, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170045, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170043, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170047, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170049, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170048, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170046, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170050, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170051, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170052, created on 2014-08-28
dot icon02/09/2014
Registration of charge 034757170053, created on 2014-08-28
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2014
Satisfaction of charge 25 in full
dot icon15/07/2014
Satisfaction of charge 8 in full
dot icon15/07/2014
Satisfaction of charge 12 in full
dot icon15/07/2014
Satisfaction of charge 16 in full
dot icon15/07/2014
Satisfaction of charge 13 in full
dot icon15/07/2014
Satisfaction of charge 18 in full
dot icon15/07/2014
Satisfaction of charge 21 in full
dot icon15/07/2014
Satisfaction of charge 24 in full
dot icon15/07/2014
Satisfaction of charge 22 in full
dot icon15/07/2014
Satisfaction of charge 20 in full
dot icon15/07/2014
Satisfaction of charge 19 in full
dot icon15/07/2014
Satisfaction of charge 15 in full
dot icon15/07/2014
Satisfaction of charge 17 in full
dot icon15/07/2014
Satisfaction of charge 9 in full
dot icon15/07/2014
Satisfaction of charge 36 in full
dot icon15/07/2014
Satisfaction of charge 42 in full
dot icon15/07/2014
Satisfaction of charge 30 in full
dot icon15/07/2014
Satisfaction of charge 10 in full
dot icon15/07/2014
Satisfaction of charge 11 in full
dot icon15/07/2014
Satisfaction of charge 28 in full
dot icon15/07/2014
Satisfaction of charge 41 in full
dot icon15/07/2014
Satisfaction of charge 31 in full
dot icon29/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/08/2012
Cancellation of shares. Statement of capital on 2012-08-02
dot icon02/08/2012
Purchase of own shares.
dot icon22/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon14/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 42
dot icon10/12/2008
Return made up to 27/10/08; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 41
dot icon11/02/2008
Total exemption full accounts made up to 2006-11-30
dot icon28/11/2007
Return made up to 27/10/07; full list of members
dot icon10/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2007
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon15/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon08/09/2006
Particulars of mortgage/charge
dot icon02/09/2006
Particulars of mortgage/charge
dot icon06/03/2006
Total exemption small company accounts made up to 2004-11-30
dot icon31/10/2005
Return made up to 02/11/05; full list of members
dot icon18/08/2005
Particulars of mortgage/charge
dot icon04/11/2004
Return made up to 02/11/04; full list of members
dot icon18/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon16/01/2004
Particulars of mortgage/charge
dot icon20/11/2003
Return made up to 02/11/03; full list of members
dot icon24/09/2003
Particulars of mortgage/charge
dot icon11/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 02/11/02; full list of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: audit house 151 high street billercay essex CM12 9AD
dot icon30/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon25/02/2002
Total exemption full accounts made up to 2000-11-30
dot icon25/02/2002
Ad 28/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/2002
Director resigned
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon16/11/2001
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Return made up to 02/11/01; full list of members
dot icon21/04/2001
Particulars of mortgage/charge
dot icon14/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/04/2001
Particulars of mortgage/charge
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon13/04/2001
Declaration of satisfaction of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon01/12/2000
Particulars of mortgage/charge
dot icon24/11/2000
Return made up to 02/11/00; full list of members
dot icon01/11/2000
New director appointed
dot icon06/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon09/08/2000
Accounts for a dormant company made up to 1999-11-30
dot icon23/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon26/01/2000
Particulars of mortgage/charge
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New director appointed
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Return made up to 03/12/99; full list of members
dot icon16/12/1999
New secretary appointed
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New secretary appointed
dot icon07/05/1999
Accounts for a dormant company made up to 1998-11-30
dot icon07/05/1999
Resolutions
dot icon20/01/1999
New director appointed
dot icon13/01/1999
New director appointed
dot icon13/01/1999
New secretary appointed
dot icon13/01/1999
Director resigned
dot icon13/01/1999
Secretary resigned
dot icon23/12/1998
Return made up to 03/12/98; full list of members
dot icon09/04/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon09/12/1997
Secretary resigned
dot icon03/12/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
837.27K
-
0.00
4.99K
-
2022
2
440.26K
-
0.00
224.21K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Janet Linda
Secretary
03/12/1997 - 01/01/1999
-
Hopkins, James Edward
Director
03/12/1997 - 01/01/1999
-
Toone-Hollis, Carol Ann
Secretary
08/11/1999 - Present
3
Mcghie, Graham Thomas
Director
08/01/1999 - 10/11/1999
11
Hollis, Anthony Albert
Director
10/11/1999 - Present
43

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTY MAINTENANCE SERVICES LIMITED

COUNTY MAINTENANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 03/12/1997 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 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 MAINTENANCE SERVICES LIMITED?

toggle

COUNTY MAINTENANCE SERVICES LIMITED is currently Dissolved. It was registered on 03/12/1997 and dissolved on 05/11/2025.

Where is COUNTY MAINTENANCE SERVICES LIMITED located?

toggle

COUNTY MAINTENANCE SERVICES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does COUNTY MAINTENANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for COUNTY MAINTENANCE SERVICES LIMITED?

toggle

The latest filing was on 05/11/2025: Final Gazette dissolved following liquidation.