Company NameCounty Memorials Ltd
Company StatusDissolved
Company Number07333528
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusan Janice Stibbards-Fryer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Common Hall Lane
Hadleigh
Essex
SS7 2RN
Director NameMartin James Stibbards
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Common Hall Lane
Hadleigh
Essex
SS7 2RN
Director NameMr Paul Jason Stibbards
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Common Hall Lane
Hadleigh
Essex
SS7 2RN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecountymemorials.com

Location

Registered Address4 Common Hall Lane
Hadleigh
Essex
SS7 2RN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1S Stibbards & Sons LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
6 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
12 April 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
8 August 2018Director's details changed for Susan Janice Stibbards-Fryer on 8 August 2018 (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
7 August 2018Director's details changed for Paul Jason Stibbards on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Martin James Stibbards on 7 August 2018 (2 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
9 September 2016Director's details changed for Susan Janice Stibbards on 24 August 2016 (2 pages)
9 September 2016Director's details changed for Susan Janice Stibbards on 24 August 2016 (2 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
4 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
4 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
26 June 2014Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Janice Stibbards on 6 June 2014 (2 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
29 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
30 April 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
17 September 2010Appointment of Paul Jason Stibbards as a director (2 pages)
17 September 2010Appointment of Martin James Stibbards as a director (2 pages)
17 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(3 pages)
17 September 2010Appointment of Paul Jason Stibbards as a director (2 pages)
17 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(3 pages)
17 September 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
17 September 2010Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
17 September 2010Appointment of Martin James Stibbards as a director (2 pages)
17 September 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
(3 pages)
17 August 2010Appointment of Susan Janice Stibbards as a director (3 pages)
17 August 2010Appointment of Susan Janice Stibbards as a director (3 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
11 August 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
11 August 2010Termination of appointment of Dunstana Davies as a director (2 pages)
3 August 2010Incorporation (48 pages)
3 August 2010Incorporation (48 pages)