About

Registered Number: 03045920
Date of Incorporation: 13/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 304 High Road, Benfleet, Essex, SS7 5HB

 

Founded in 1995, County Decorating Services Ltd have registered office in Essex. Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Jackson, Stephen Arthur, Jackson, Marian Ann, Robinson, Alison Lynn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Stephen Arthur 28 October 2014 - 1
JACKSON, Marian Ann 13 April 1995 28 October 2014 1
ROBINSON, Alison Lynn 13 April 1995 25 March 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
AA - Annual Accounts 17 May 2015
DS01 - Striking off application by a company 17 May 2015
AA01 - Change of accounting reference date 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 22 August 1997
363s - Annual Return 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AA - Annual Accounts 24 June 1996
288 - N/A 10 June 1996
363s - Annual Return 19 April 1996
287 - Change in situation or address of Registered Office 05 March 1996
288 - N/A 16 August 1995
288 - N/A 16 August 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.