About

Registered Number: 04649946
Date of Incorporation: 28/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (8 years and 11 months ago)
Registered Address: Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Founded in 2003, County Engraving Ltd has its registered office in Leicestershire, it has a status of "Dissolved". The companies directors are listed as Crane, Robert John, Crane, Patricia Catherine, Crane, Andrew Robert. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Robert John 13 February 2003 - 1
CRANE, Andrew Robert 13 February 2003 12 May 2011 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Patricia Catherine 13 February 2003 07 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2014
RESOLUTIONS - N/A 31 December 2013
4.20 - N/A 31 December 2013
AD01 - Change of registered office address 30 December 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 06 February 2013
AD01 - Change of registered office address 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 29 May 2009
363a - Annual Return 29 May 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
287 - Change in situation or address of Registered Office 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 02 February 2005
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.