Staithe Road
West Somerton
Norfolk
NR29 4AB
Secretary Name | David Charles Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(92 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 07 April 2016) |
Role | Retired |
Correspondence Address | Deepwell Cottage Staithe Road West Somerton Norfolk NR29 4AB |
Director Name | Col John Austin |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(82 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | Lawn House 41 Church Lane Springfield Green Chelmsford Essex CM1 7SQ |
Director Name | Col William James Austin |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | Hatfield Place Hatfield Peverel Chelmsford Essex CM3 2ET |
Director Name | Jack Robert Thrower |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 July 1997) |
Role | Company Director |
Correspondence Address | 4 Tudor Close Ingatestone Essex CM4 9AX |
Secretary Name | David William Wakeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 11 Beachs Drive Chelmsford Essex CM1 2NJ |
Director Name | Mr Michael John Austin |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 December 2006) |
Role | Film Director / Writer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bonham Road London SW2 5HG |
Director Name | Peter John Austin |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(85 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 January 2008) |
Role | Consulting Engineer |
Correspondence Address | Little Whale Cay Berry Islands Bahamas |
Director Name | Lucinda Sarah Ann Fletcher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(85 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southfields Mews Southfields Road Wandsworth London SW18 1QW |
Secretary Name | Jacqueline Anne Therese Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(85 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 19 Catherines Close Great Leighs Chelmsford Essex CM3 1RX |
Director Name | Gordon John Benson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(89 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2010) |
Role | Motor Dealer |
Correspondence Address | 68a West Avenue Maylandsea Chelmsford Essex CM3 6AF |
Director Name | Mr Leon James Wasyluk |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(94 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 De Vere Close Wivenhoe Essex CO7 9AX |
Director Name | Mrs Janet Helen Maria Austin Austin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepwell Cottage Horsey Road West Somerton Norfolk NR29 4AB |
Director Name | Michael Gamble |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(102 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County Motor Works (Chelmsford) Ltd Eastern Approa Springfield Chelmsford Essex CM2 6PN |
Website | www.countymotorworks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 701311 |
Telephone region | Chelmsford |
Registered Address | Frp Advisory Llp Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Latest Accounts | 28 February 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
22 May 2015 | Liquidators statement of receipts and payments to 13 March 2015 (8 pages) |
22 May 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (8 pages) |
11 March 2015 | Termination of appointment of Janet Helen Maria Austin Austin as a director on 26 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael Gamble as a director on 26 February 2015 (1 page) |
3 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 3 April 2014 (2 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Declaration of solvency (3 pages) |
2 April 2014 | Appointment of a voluntary liquidator (2 pages) |
1 April 2014 | Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH (1 page) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 December 2013 | Full accounts made up to 28 February 2013 (19 pages) |
30 April 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
28 March 2013 | Termination of appointment of Leon Wasyluk as a director (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Termination of appointment of John Austin as a director (1 page) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Appointment of Michael Gamble as a director (2 pages) |
1 March 2011 | Termination of appointment of Gordon Benson as a director (1 page) |
7 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
22 June 2010 | Appointment of Mrs Janet Helen Maria Austin Austin as a director (2 pages) |
8 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Register inspection address has been changed (2 pages) |
8 April 2010 | Register(s) moved to registered inspection location (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 January 2008 | Director resigned (1 page) |
22 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 February 2007 | Resolutions
|
24 January 2007 | Resolutions
|
6 January 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
17 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
2 August 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
21 February 2005 | Director resigned (1 page) |
25 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members (9 pages) |
23 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
7 October 2003 | Particulars of mortgage/charge (11 pages) |
4 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
4 June 2003 | Ad 20/05/03--------- £ si 346824@1=346824 £ ic 3176/350000 (2 pages) |
4 June 2003 | Resolutions
|
22 April 2003 | Return made up to 14/03/03; no change of members (7 pages) |
18 April 2003 | Director's particulars changed (1 page) |
11 July 2002 | New director appointed (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members (8 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members
|
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
5 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 March 2000 | Return made up to 14/03/00; full list of members (8 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Return made up to 14/03/99; full list of members (8 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
25 March 1998 | Return made up to 14/03/98; no change of members
|
26 January 1998 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
18 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 April 1996 | Return made up to 14/03/96; full list of members (8 pages) |
28 March 1995 | Return made up to 14/03/95; no change of members
|
17 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
3 February 1994 | Resolutions
|
13 October 1982 | Accounts made up to 30 April 1982 (10 pages) |
13 October 1982 | Annual return made up to 06/09/82 (4 pages) |
18 November 1981 | Accounts made up to 30 April 1981 (10 pages) |
14 February 1981 | Annual return made up to 28/01/81 (4 pages) |
16 February 1980 | Accounts made up to 30 April 1979 (7 pages) |
28 February 1979 | Accounts made up to 30 April 1978 (8 pages) |
21 July 1978 | Accounts made up to 30 April 1977 (8 pages) |
19 June 1978 | Accounts made up to 30 April 1976 (7 pages) |
9 January 1978 | Accounts made up to 30 April 1975 (6 pages) |
23 May 1908 | Incorporation (17 pages) |