Company NameCounterbility Limited
Company StatusDissolved
Company Number08226484
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Philip Nigel Grimes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands Top Sands Top
North Newbald
York
YO43 4SP
Director NameMrs Alison Diane Joseph
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreach Farm Horpit
Wanborough
Swindon
Wiltshire
SN4 0AT
Director NameMr Mark Reid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinstergate Livingstone Road
Hessle
North Humberside
HU13 0AB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth-£52,996
Cash£240
Current Liabilities£60,382

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
16 June 2015Statement of affairs with form 4.19 (13 pages)
16 June 2015Appointment of a voluntary liquidator (1 page)
4 June 2015Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP to Maclaren House Skerne Road Driffield YO25 6PN on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP to Maclaren House Skerne Road Driffield YO25 6PN on 4 June 2015 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
25 July 2014Registered office address changed from Minstergate Livingstone Road Hessle North Humberside HU13 0AB England to Sands Top Market Weighton Road North Newbald York YO43 4SP on 25 July 2014 (1 page)
23 July 2014Termination of appointment of Mark Reid as a director on 23 July 2014 (1 page)
23 July 2014Appointment of Mr Philip Nigel Grimes as a director on 23 July 2014 (2 pages)
11 July 2014Termination of appointment of Alison Joseph as a director (1 page)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Registered office address changed from Breach Farm Horpit Wanborough Swindon Wiltshire SN4 0AT England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Breach Farm Horpit Wanborough Swindon Wiltshire SN4 0AT England on 6 March 2014 (1 page)
18 February 2014Appointment of Mr Mark Reid as a director (2 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)