Company NameCounty Software Limited
Company StatusDissolved
Company Number03746697
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeal Jonathon Clark
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 October 2004)
RoleComputer Consultant
Correspondence Address78 Waterson Vale
Chelmsford
Essex
CM2 9PB
Secretary NameValerie Mary Clark
NationalityBritish
StatusClosed
Appointed04 June 1999(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address39 Mayflower Way
Ongar
Essex
CM5 9AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address78 Waterson Vale
Chelmsford
Essex
CM2 9PB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham Lodge
Built Up AreaChelmsford

Financials

Year2014
Turnover£39,462
Net Worth£2,186
Cash£9,816
Current Liabilities£8,125

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
6 May 2003Return made up to 07/04/03; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 April 2001Return made up to 07/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
21 June 2000Registered office changed on 21/06/00 from: 89 gloucester avenue chelmsford essex CM2 9DS (1 page)
21 June 2000Director's particulars changed (1 page)
10 May 2000Return made up to 07/04/00; full list of members (6 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
7 April 1999Incorporation (16 pages)