Company NameCounty Projects Ltd
Company StatusDissolved
Company Number07407022
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date14 September 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Gregory Douglas Barton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Mill View Meadows
Rochford
SS4 1EF

Contact

Websitewww.countyprojectsltd.co.uk/
Email address[email protected]
Telephone0845 4677172
Telephone regionUnknown

Location

Registered AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Gregory Barton
100.00%
Ordinary

Financials

Year2014
Net Worth£19,250
Cash£14,558
Current Liabilities£44,022

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 September 2018Final Gazette dissolved following liquidation (1 page)
14 June 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
2 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
2 September 2017Statement of affairs (8 pages)
2 September 2017Statement of affairs (8 pages)
16 August 2017Registered office address changed from C/O Alan Stanton & Co Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from C/O Alan Stanton & Co Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2017 (2 pages)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Appointment of a voluntary liquidator (1 page)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(3 pages)
17 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(3 pages)
20 January 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(3 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from 38 Mill View Meadows Rochford SS4 1EF England on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 38 Mill View Meadows Rochford SS4 1EF England on 28 November 2011 (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)