Having been setup in 2006, County Group Holdings Ltd has its registered office in Manchester, it's status is listed as "Dissolved". The companies directors are Fisher, Jayne, Fisher, Christine. We do not know the number of employees at County Group Holdings Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Jayne | 26 April 2006 | - | 1 |
FISHER, Christine | 27 March 2006 | 26 April 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2016 | |
4.43 - Notice of final meeting of creditors | 26 January 2016 | |
3.6 - Abstract of receipt and payments in receivership | 05 October 2011 | |
LQ01 - Notice of appointment of receiver or manager | 05 October 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 05 October 2011 | |
LQ01 - Notice of appointment of receiver or manager | 11 October 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 12 January 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 09 September 2009 | |
287 - Change in situation or address of Registered Office | 09 September 2009 | |
COCOMP - Order to wind up | 01 September 2009 | |
405(1) - Notice of appointment of Receiver | 25 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
AA - Annual Accounts | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 22 May 2007 | |
363a - Annual Return | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 21 February 2007 | |
287 - Change in situation or address of Registered Office | 21 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 26 April 2006 | |
NEWINC - New incorporation documents | 27 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 July 2007 | Outstanding |
N/A |
Legal charge | 05 July 2007 | Outstanding |
N/A |
Debenture | 05 July 2007 | Outstanding |
N/A |
Mortgage | 09 February 2007 | Outstanding |
N/A |