About

Registered Number: 02348451
Date of Incorporation: 15/02/1989 (35 years and 4 months ago)
Company Status: Liquidation
Registered Address: C/OMAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

County Hire Services (Wollaton) Ltd was registered on 15 February 1989 with its registered office in Birmingham, it has a status of "Liquidation". The companies directors are Pike, Andrew Stephen, Simons, Pamela Helen. Currently we aren't aware of the number of employees at the County Hire Services (Wollaton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Pamela Helen N/A 01 August 1992 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Andrew Stephen 28 February 2011 23 September 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2020
LIQ01 - N/A 24 September 2020
AD01 - Change of registered office address 24 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 23 September 2014
RESOLUTIONS - N/A 09 September 2014
AR01 - Annual Return 08 February 2014
TM01 - Termination of appointment of director 14 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 07 May 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 06 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 April 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 07 January 2011
AP01 - Appointment of director 06 January 2011
AA01 - Change of accounting reference date 06 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 02 February 2010
RESOLUTIONS - N/A 07 November 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 May 2008
225 - Change of Accounting Reference Date 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 08 March 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 16 February 2001
225 - Change of Accounting Reference Date 11 May 2000
363s - Annual Return 17 February 2000
AC92 - N/A 22 November 1999
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 22 November 1999
AA - Annual Accounts 22 November 1999
363s - Annual Return 22 November 1999
363s - Annual Return 22 November 1999
363s - Annual Return 22 November 1999
GAZ2 - Second notification of strike-off action in London Gazette 03 February 1998
GAZ1 - First notification of strike-off action in London Gazette 14 October 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 18 March 1994
288 - N/A 09 March 1994
363s - Annual Return 21 June 1993
RESOLUTIONS - N/A 03 June 1993
AA - Annual Accounts 03 June 1993
AA - Annual Accounts 21 April 1992
363a - Annual Return 21 April 1992
AA - Annual Accounts 07 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1991
363a - Annual Return 20 February 1991
288 - N/A 10 April 1990
287 - Change in situation or address of Registered Office 26 March 1990
MEM/ARTS - N/A 17 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
288 - N/A 14 July 1989
288 - N/A 14 July 1989
CERTNM - Change of name certificate 07 July 1989
RESOLUTIONS - N/A 04 July 1989
NEWINC - New incorporation documents 15 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.