COUNTY SERVICES & PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

COUNTY SERVICES & PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081112

Incorporation date

28/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Norfolk House Lg Floor, 31 St James Square, London SW1Y 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2000)
dot icon15/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon04/08/2009
Secretary's Change of Particulars / greenfield capital international LIMITED / 31/07/2009 / HouseName/Number was: international commercial centre, now: suite 21 & 22; Street was: suite F8, now: victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
dot icon02/08/2009
Director's Change of Particulars / colante LIMITED / 01/08/2009 / Street was: suite F8 international comercial centre, now: suites 21 & 22 victoria house; Area was: po box 394 casemates, now: ; Post Town was: gibraltar, now: 26 main street; Country was: , now: gibraltar
dot icon10/12/2008
Secretary's Change of Particulars / sterling fcs LTD / 08/12/2008 / HouseName/Number was: norfolk houseg lg floor, now: greenfield capital international LIMITED; Street was: 31 st. James's square, now: international commercial centre; Area was: , now: suite F8, po box 394; Post Town was: london, now: casemates; Post Code was: SW1Y 4JR, now: ; Count
dot icon29/09/2008
Return made up to 29/09/08; full list of members
dot icon29/09/2008
Secretary's Change of Particulars / sterling fcs LTD / 30/09/2008 / HouseName/Number was: , now: norfolk house; Street was: savannah house 5TH floor, now: 31 st james's square; Area was: 11 charles ii street, now: lg floor; Post Code was: SW1Y 4QU, now: SW1Y 4JR; Country was: , now: uk
dot icon02/07/2008
Accounts made up to 2007-09-30
dot icon30/09/2007
Return made up to 29/09/07; full list of members
dot icon04/09/2007
Accounts made up to 2006-09-30
dot icon03/07/2007
Registered office changed on 04/07/07 from: savannah house, fifth floor 11 charles ii street london SW1Y 4QU
dot icon28/11/2006
Return made up to 29/09/06; full list of members
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon30/01/2006
Director resigned
dot icon28/12/2005
Director resigned
dot icon21/12/2005
Accounts made up to 2005-02-28
dot icon18/11/2005
Particulars of mortgage/charge
dot icon23/10/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon28/09/2005
Return made up to 29/09/05; full list of members
dot icon28/09/2005
Registered office changed on 29/09/05 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
dot icon25/08/2005
New director appointed
dot icon24/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon19/04/2005
Director resigned
dot icon07/03/2005
Accounts made up to 2004-02-28
dot icon19/01/2005
Registered office changed on 20/01/05 from: second floor 32 haymarket london SW1Y 4TP
dot icon01/12/2004
Delivery ext'd 3 mth 28/02/04
dot icon29/11/2004
Return made up to 29/09/04; full list of members
dot icon29/11/2004
Secretary's particulars changed
dot icon29/11/2004
Accounts made up to 2003-02-28
dot icon26/05/2004
New director appointed
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
New secretary appointed
dot icon09/03/2004
New director appointed
dot icon29/02/2004
Registered office changed on 01/03/04 from: forsyth centre century place, lamberts road tunbridge wells kent TN2 3EH
dot icon14/12/2003
Return made up to 29/09/03; full list of members
dot icon06/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon02/04/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon19/12/2002
Accounting reference date shortened from 30/09/03 to 28/02/03
dot icon25/11/2002
Registered office changed on 26/11/02 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon27/10/2002
Return made up to 29/09/02; full list of members
dot icon26/10/2002
Accounts made up to 2002-09-30
dot icon20/10/2002
New secretary appointed
dot icon20/10/2002
New director appointed
dot icon09/10/2002
Secretary resigned
dot icon09/10/2002
Director resigned
dot icon08/10/2002
Certificate of change of name
dot icon25/01/2002
Return made up to 29/09/01; full list of members
dot icon25/01/2002
Resolutions
dot icon25/01/2002
Accounts made up to 2001-09-30
dot icon18/10/2001
Registered office changed on 19/10/01 from: 5TH floor citrus house 40-46 dale street liverpool merseyside L2 5SF
dot icon03/04/2001
Registered office changed on 04/04/01 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
dot icon28/09/2000
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
Dormant
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
29/09/2000 - 07/10/2002
238
Glover, Christopher Richard
Director
07/10/2002 - 01/12/2005
13
Meade-King, Charles Oliver Beauchamp
Director
01/06/2005 - 25/11/2005
8
Palmer, Nicholas Edward
Director
01/03/2004 - 13/04/2005
11
Murdoch, Stephanie Louise
Director
07/05/2004 - 23/01/2006
5

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 SERVICES & PRODUCTS LIMITED

COUNTY SERVICES & PRODUCTS LIMITED is an(a) Dissolved company incorporated on 28/09/2000 with the registered office located at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4QU. 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 SERVICES & PRODUCTS LIMITED?

toggle

COUNTY SERVICES & PRODUCTS LIMITED is currently Dissolved. It was registered on 28/09/2000 and dissolved on 15/02/2010.

Where is COUNTY SERVICES & PRODUCTS LIMITED located?

toggle

COUNTY SERVICES & PRODUCTS LIMITED is registered at Norfolk House Lg Floor, 31 St James Square, London SW1Y 4QU.

What does COUNTY SERVICES & PRODUCTS LIMITED do?

toggle

COUNTY SERVICES & PRODUCTS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for COUNTY SERVICES & PRODUCTS LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via compulsory strike-off.