About

Registered Number: 02753749
Date of Incorporation: 07/10/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 7 months ago)
Registered Address: Unit 19 Station Road Workshops Station Road, Kingswood, Bristol, BS15 4PJ,

 

County Group Services Ltd was founded on 07 October 1992 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". This business has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPE, David Andrew 26 October 1992 11 April 2005 1
HANKS, Frances Joan 01 August 2008 19 March 2010 1
HANKS, Paul 11 April 2005 01 September 2008 1
POPE, Robert 14 September 1995 30 June 2000 1
STEED, Julian 26 October 1992 15 September 1995 1
Secretary Name Appointed Resigned Total Appointments
HANKS, Julie 09 August 1994 28 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
L64.07 - Release of Official Receiver 05 July 2018
AD01 - Change of registered office address 13 May 2017
AD01 - Change of registered office address 12 May 2017
COCOMP - Order to wind up 03 April 2014
AD01 - Change of registered office address 10 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 25 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AA - Annual Accounts 22 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AR01 - Annual Return 12 November 2010
AA01 - Change of accounting reference date 15 June 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 04 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 17 October 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 26 November 2002
AA - Annual Accounts 18 January 2002
287 - Change in situation or address of Registered Office 23 October 2001
363s - Annual Return 15 October 2001
CERTNM - Change of name certificate 21 September 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 November 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 10 October 1996
395 - Particulars of a mortgage or charge 19 July 1996
AA - Annual Accounts 12 October 1995
363s - Annual Return 11 October 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
288 - N/A 05 December 1994
363s - Annual Return 18 November 1994
287 - Change in situation or address of Registered Office 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
CERTNM - Change of name certificate 18 August 1994
AA - Annual Accounts 09 August 1994
287 - Change in situation or address of Registered Office 05 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1993
363s - Annual Return 15 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 June 1993
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
NEWINC - New incorporation documents 07 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 June 2011 Outstanding

N/A

Debenture 15 April 2011 Outstanding

N/A

Fixed and floating charge 10 May 2001 Outstanding

N/A

Fixed charge on invoices 01 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.