Company NameCountywide Decorating Contractors Limited
Company StatusDissolved
Company Number05078724
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date16 June 2016 (7 years, 10 months ago)
Previous NameCountrywide Decorating Contractors Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMark Derek Hutchins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Spencers
Hockley
Essex
SS5 4LW
Director NameMr Kenton Livingston Munn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address21 Murray Way
Wickford
Essex
SS12 9SB
Secretary NameKenton Livingston Munn
StatusClosed
Appointed31 March 2012(8 years after company formation)
Appointment Duration4 years, 2 months (closed 16 June 2016)
RoleCompany Director
Correspondence Address21 Murray Way
Wickford
Essex
SS12 9SB
Director NameKevin Mooney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RolePainter & Decorator
Correspondence Address253 Hillrise Road
Romford
Essex
RM5 3BZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePauline Veronica Munn
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleMedical Civil Servant
Correspondence Address21 Murray Way
Wickford
Essex
SS12 9SB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,857
Current Liabilities£312,400

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2016Final Gazette dissolved following liquidation (1 page)
16 June 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
19 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (13 pages)
19 February 2015Liquidators statement of receipts and payments to 19 December 2014 (13 pages)
19 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (13 pages)
5 January 2014Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from Rowland Hall Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 5 January 2014 (2 pages)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (5 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Statement of affairs with form 4.19 (5 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 90
(6 pages)
21 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 90
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Appointment of Kenton Livingston Munn as a secretary (2 pages)
12 September 2012Termination of appointment of Pauline Munn as a secretary (1 page)
12 September 2012Termination of appointment of Pauline Munn as a secretary (1 page)
12 September 2012Appointment of Kenton Livingston Munn as a secretary (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 19/03/08; full list of members (4 pages)
27 May 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from unit 6 victoria business park short street southend essex SS2 5BY (1 page)
3 April 2008Registered office changed on 03/04/2008 from unit 6 victoria business park short street southend essex SS2 5BY (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Return made up to 19/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 19/03/06; full list of members (7 pages)
17 October 2006Return made up to 19/03/06; full list of members (7 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
28 April 2006Registered office changed on 28/04/06 from: the gatehouse crouchmans yard poynters lane shoeburyness essex SS3 9TS (1 page)
28 April 2006Registered office changed on 28/04/06 from: the gatehouse crouchmans yard poynters lane shoeburyness essex SS3 9TS (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
1 June 2005Return made up to 19/03/05; full list of members (7 pages)
1 June 2005Return made up to 19/03/05; full list of members (7 pages)
28 October 2004Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 101/201 (2 pages)
28 October 2004Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 101/201 (2 pages)
21 October 2004Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 1/101 (2 pages)
21 October 2004Ad 01/08/04-30/09/04 £ si 100@1=100 £ ic 1/101 (2 pages)
15 May 2004New director appointed (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Registered office changed on 15/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Registered office changed on 15/05/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 May 2004New director appointed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004New director appointed (1 page)
15 May 2004New director appointed (1 page)
2 April 2004Company name changed countrywide decorating contracto rs LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed countrywide decorating contracto rs LIMITED\certificate issued on 02/04/04 (2 pages)
19 March 2004Incorporation (12 pages)
19 March 2004Incorporation (12 pages)