Company NameCounty Wholesale Limited
Company StatusDissolved
Company Number06072713
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 2 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamePaul Riordan Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Paul Micheal Riordan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Secretary NameSarah Louise Riordan
NationalityBritish
StatusResigned
Appointed07 February 2007(1 week, 2 days after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2012)
RoleCompany Director
Correspondence AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrafalgar House, Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2012Termination of appointment of Paul Riordan as a director (1 page)
13 April 2012Termination of appointment of Paul Micheal Riordan as a director on 13 April 2012 (1 page)
11 April 2012Termination of appointment of Sarah Riordan as a secretary (1 page)
11 April 2012Termination of appointment of Sarah Louise Riordan as a secretary on 11 April 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(3 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(3 pages)
23 September 2010Director's details changed for Paul Micheal Riordan on 1 June 2010 (2 pages)
23 September 2010Director's details changed for Paul Micheal Riordan on 1 June 2010 (2 pages)
23 September 2010Director's details changed for Paul Micheal Riordan on 1 June 2010 (2 pages)
30 March 2010Director's details changed for Paul Micheal Riordan on 29 January 2010 (2 pages)
30 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Sarah Louise Riordan on 29 January 2010 (1 page)
30 March 2010Director's details changed for Paul Micheal Riordan on 29 January 2010 (2 pages)
30 March 2010Secretary's details changed for Sarah Louise Riordan on 29 January 2010 (1 page)
30 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 March 2010Change of name notice (2 pages)
19 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
19 March 2010Company name changed paul riordan retail LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
19 March 2010Change of name notice (2 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 March 2009Return made up to 29/01/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 March 2009Return made up to 29/01/09; full list of members (3 pages)
11 March 2009Accounts made up to 31 January 2009 (2 pages)
14 October 2008Accounts made up to 31 January 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
29 January 2007Incorporation (9 pages)
29 January 2007Incorporation (9 pages)