Company NameThe County (North Road) Property Management Limited
Company StatusDissolved
Company Number06293038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Rodney Kidd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Longley Springs
Sheffield Road Hoyland Common
Barnsley
S74 0EF
Director NameJonathan David Strutt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 St Helens Street
Elsecar
Barnsley
South Yorkshire
S74 8BH
Director NamePaul Anthony Strutt
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 St Helens Street
Elsecar
Barnsley
South Yorkshire
S74 8BH
Secretary NameMr Graham Rodney Kidd
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Cottage Longley Springs
Sheffield Road Hoyland Common
Barnsley
S74 0EF

Location

Registered AddressHorizon House
2 Whiting Street
Sheffield
S8 9QR
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 September 2011Annual return made up to 26 June 2011 no member list (5 pages)
14 September 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 14 September 2011 (1 page)
14 September 2011Registered office address changed from The Masters House 92a Arundel Street Sheffield Yorkshire S1 4RE on 14 September 2011 (1 page)
14 September 2011Annual return made up to 26 June 2011 no member list (5 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 July 2010Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 26 June 2010 no member list (4 pages)
3 July 2010Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages)
3 July 2010Annual return made up to 26 June 2010 no member list (4 pages)
3 July 2010Director's details changed for Jonathan David Strutt on 1 October 2009 (2 pages)
3 July 2010Director's details changed for Paul Anthony Strutt on 1 October 2009 (2 pages)
27 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
31 July 2009Annual return made up to 26/06/09 (3 pages)
31 July 2009Annual return made up to 26/06/09 (3 pages)
27 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 April 2009Accounts made up to 30 June 2008 (2 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Director and secretary's change of particulars / graham kidd / 02/03/2009 (1 page)
2 March 2009Annual return made up to 26/06/08 (3 pages)
2 March 2009Annual return made up to 26/06/08 (3 pages)
2 March 2009Director and Secretary's Change of Particulars / graham kidd / 02/03/2009 / Date of Birth was: 14-Jan-1978, now: 14-Jan-1969; HouseName/Number was: , now: spring cottage (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 11 canklow meadows industrial estate rotherham south YORKSHIRES60 2XL (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 11 canklow meadows industrial estate rotherham south YORKSHIRES60 2XL (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007Incorporation (27 pages)