Company NameCounty Coating Limited
Company StatusDissolved
Company Number04150461
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Paul Ridley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleContractor
Correspondence Address40 Brundish
Basildon
Essex
SS13 3EU
Secretary NamePatricia Ridley
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Brundish
Basildon
Essex
SS13 3EU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address17-18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
24 December 2004Application for striking-off (1 page)
14 May 2004Return made up to 30/01/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 March 2003Return made up to 30/01/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 March 2002Return made up to 30/01/02; full list of members (6 pages)
10 January 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
13 February 2001Registered office changed on 13/02/01 from: suite 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
7 February 2001Director resigned (1 page)