Company NameCounty Radiators Limited
Company StatusDissolved
Company Number04653428
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date25 November 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Colin Fredrick Thomas Thompson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Director NameMrs Lee Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMontfort
1 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Secretary NameMrs Lee Thompson
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMontfort
1 Upper Lambricks
Rayleigh
Essex
SS6 8BP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

400 at £1Colin Thompson
50.00%
Ordinary
400 at £1Mrs Lee Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,588
Cash£641
Current Liabilities£83,071

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved following liquidation (1 page)
25 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
25 August 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
11 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (8 pages)
11 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (8 pages)
11 June 2015Liquidators statement of receipts and payments to 22 April 2015 (8 pages)
1 July 2014Liquidators' statement of receipts and payments to 22 April 2014 (10 pages)
1 July 2014Liquidators statement of receipts and payments to 22 April 2014 (10 pages)
1 July 2014Liquidators' statement of receipts and payments to 22 April 2014 (10 pages)
11 July 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013 (2 pages)
8 May 2013Statement of affairs with form 4.19 (6 pages)
8 May 2013Statement of affairs with form 4.19 (6 pages)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Appointment of a voluntary liquidator (1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2013Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 15 April 2013 (2 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Director's details changed for Colin Fredrick Thomas Thompson on 30 January 2012 (2 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 800
(5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 800
(5 pages)
7 February 2012Director's details changed for Lee Thompson on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Lee Thompson on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Colin Fredrick Thomas Thompson on 30 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 January 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 January 2009 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 September 2008Return made up to 31/01/08; full list of members (5 pages)
30 September 2008Return made up to 31/01/08; full list of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
14 August 2007Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page)
11 April 2007Return made up to 31/01/07; full list of members (7 pages)
11 April 2007Return made up to 31/01/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (5 pages)
24 February 2006Return made up to 31/01/06; full list of members (5 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Ad 05/02/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
1 March 2003Ad 05/02/03--------- £ si 799@1=799 £ ic 1/800 (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
31 January 2003Incorporation (11 pages)
31 January 2003Incorporation (11 pages)