Company NameCounty Print & Envelopes Limited
DirectorNeil Fraser Williams
Company StatusDissolved
Company Number04026008
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Fraser Williams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RolePrint Broker
Correspondence Address24 Thirlmere Drive
Anston
Sheffield
South Yorkshire
S25 4JP
Secretary NameRuth Williams
NationalityBritish
StatusCurrent
Appointed03 July 2000(same day as company formation)
RolePrint Broker
Correspondence Address24 Thirlmere Drive
Anston
Sheffield
South Yorkshire
S25 4JP
Director NameRuth Williams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RolePrint Broker
Correspondence Address24 Thirlmere Drive
Anston
Sheffield
South Yorkshire
S25 4JP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressLindrick Accountancy Services
205 Outgang Lane
Dinnington Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Completion of winding up (1 page)
21 February 2006Order of court to wind up (3 pages)
24 January 2006Voluntary strike-off action has been suspended (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
19 August 2004Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 August 2004Return made up to 03/07/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: 24 thirlmere drive north anston sheffield south yorkshire S25 4JP (1 page)
1 September 2003Return made up to 03/07/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
27 November 2002Registered office changed on 27/11/02 from: green & co accountants 441 gateford road worksop S81 7BN (1 page)
5 September 2002Director resigned (1 page)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 12/14 st marys street newport salop TF10 7AB (1 page)
3 July 2000Incorporation (11 pages)