Company NameCounty Shopfitters (Hull) Limited
DirectorsMichael O'Neil and Mandy Oneill
Company StatusDissolved
Company Number02605258
CategoryPrivate Limited Company
Incorporation Date25 April 1991(33 years ago)
Previous NameCounty Joinery (Hull) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael O'Neil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(1 year after company formation)
Appointment Duration32 years
RoleJoiner
Correspondence AddressCroftview 349 Beverley Road
Anlaby
Hull
East Riding Of Yorkshire
HU10 7BQ
Director NameMrs Mandy Oneill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(1 year after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressCroft View 349 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BQ
Secretary NameMrs Mandy Oneill
NationalityBritish
StatusCurrent
Appointed25 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCroft View 349 Beverley Road
Anlaby
Hull
North Humberside
HU10 7BQ
Director NameMr Stanley Larard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleFinancial Controller
Correspondence Address9 Northfield
Swanland
Hull
North Humberside
HU14 3RG
Director NameNicholas Swales
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(5 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 1997)
RoleOperations Director
Correspondence Address9 St Nicholas Gate
Hedon
Hull
East Rding Of Yorkshire
HU12 8HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMaclaren House
Skerne Road
Driffield
Easrt Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth£228,126
Cash£24,828
Current Liabilities£382,530

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 June 2003Dissolved (1 page)
3 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
2 February 1998Statement of affairs (11 pages)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Appointment of a voluntary liquidator (1 page)
14 January 1998Registered office changed on 14/01/98 from: county house dalton street hull north humberside HU8 8BB (1 page)
2 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 July 1997Director resigned (1 page)
19 May 1997Return made up to 25/04/97; no change of members (4 pages)
18 April 1997New director appointed (2 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 25/04/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 May 1996Director resigned (1 page)
10 November 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
1 May 1995Return made up to 25/04/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)