Company NameCountermark Business Solutions Limited
Company StatusDissolved
Company Number04479838
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameSouthern Coatings & Services Limited

Business Activity

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

Directors

Director NameFrank William Stirling
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address17 Shelley Woodhouse Lane
Huddersfield
West Yorkshire
HD8 8PU
Director NameSimon James Cullen
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameWilliam George Jackson Stirling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 2004)
RoleCompany Director
Correspondence Address17 Shelley Woodhouse Lane
Huddersfield
West Yorkshire
HD8 8PU
Secretary NameFrank William Stirling
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 22 January 2004)
RoleCompany Director
Correspondence Address17 Shelley Woodhouse Lane
Huddersfield
West Yorkshire
HD8 8PU
Secretary NameMr Shaun Denton
NationalityBritish
StatusResigned
Appointed24 April 2004(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 25 January 2005)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address38 Aldonley
Almondbury
Huddersfield
West Yorkshire
HD5 8SH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed29 October 2003(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2004)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address12-14 Cheapside
Wakefield
West Yorkshire
WF1 2SD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
2 February 2005Secretary resigned (1 page)
8 November 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 June 2004Registered office changed on 09/06/04 from: 17 shelley woodhouse lane huddersfield west yorkshire HD8 8PU (1 page)
11 May 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: tudor house green close lane loughborough LE11 5AS (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004New director appointed (2 pages)
22 January 2004Company name changed southern coatings & services lim ited\certificate issued on 22/01/04 (3 pages)
4 December 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/12/03
(6 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 229 nether street london N3 1NT (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003New director appointed (2 pages)